Search icon

CFR PAVING, INC.

Company Details

Name: CFR PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2000 (25 years ago)
Entity Number: 2521690
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 1 TECHNOLOGY BLVD, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A COSTELLO Chief Executive Officer 1 TECHNOLOGY BLVD, CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
CFR PAVING, INC. DOS Process Agent 1 TECHNOLOGY BLVD, CANASTOTA, NY, United States, 13032

Form 5500 Series

Employer Identification Number (EIN):
161589756
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-15 2020-05-13 Address MT PLEASANT ROAD, CANASTOTA, NY, 13032, 0500, USA (Type of address: Chief Executive Officer)
2014-07-15 2020-05-13 Address PO BOX 500, CANASTOTA, NY, 13032, 0500, USA (Type of address: Service of Process)
2010-06-24 2020-05-13 Address MT PLEASANT ROAD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
2010-06-24 2014-07-15 Address MT PLEASANT ROAD, CANASTOTA, NY, 13032, 0186, USA (Type of address: Chief Executive Officer)
2010-06-24 2014-07-15 Address PO BOX 500, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200513060094 2020-05-13 BIENNIAL STATEMENT 2018-06-01
170316006230 2017-03-16 BIENNIAL STATEMENT 2016-06-01
140715006135 2014-07-15 BIENNIAL STATEMENT 2014-06-01
120718002061 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100624002108 2010-06-24 BIENNIAL STATEMENT 2010-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State