Search icon

NY CONSTRUCTION & PAVING INC.

Company Details

Name: NY CONSTRUCTION & PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2715077
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 420 CLARKE AVENUE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 CLARKE AVENUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
REGINA M HELLEN Chief Executive Officer 420 CLARKE AVENUE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2004-12-03 2007-06-22 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-12-03 2006-02-17 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-01-04 2004-12-03 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-01-04 2004-12-03 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1846952 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070622001265 2007-06-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2007-07-22
060217002067 2006-02-17 BIENNIAL STATEMENT 2006-01-01
041203000073 2004-12-03 CERTIFICATE OF CHANGE 2004-12-03
020104000260 2002-01-04 CERTIFICATE OF INCORPORATION 2002-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-09 No data DRESDEN PLACE, FROM STREET DEAD END TO STREET OCEAN TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation Curb okay.
2013-06-08 No data GREELEY AVENUE, FROM STREET CLAWSON STREET TO STREET EDISON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-12-17 No data VETERANS ROAD WEST, FROM STREET ENGERT STREET TO STREET HERVEY STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP
2012-10-16 No data CARTERET STREET, FROM STREET CLERMONT AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Pavement still in good condition
2012-09-16 No data VAN PELT AVENUE, FROM STREET FOREST AVENUE TO STREET NETHERLAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation ROADWAY
2012-08-23 No data CEDAR AVENUE, FROM STREET OCEAN AVENUE TO STREET WINDOM AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation bbp
2012-07-06 No data BELL STREET, FROM STREET FLETCHER STREET TO STREET REYNOLDS STREET No data Street Construction Inspections: Post-Audit Department of Transportation builders pave
2012-06-05 No data RAINBOW AVENUE, FROM STREET PORT RICHMOND AVENUE TO STREET HEBERTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk dismissal inspection - violation can be released.
2012-04-16 No data VAN NAME AVENUE, FROM STREET FOREST AVENUE TO STREET WILCOX STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2012-03-05 No data CLARKE AVENUE, FROM STREET MONTREAL AVENUE TO STREET WOLVERINE STREET No data Street Construction Inspections: Post-Audit Department of Transportation For paving done in 2007 roadway in good shape.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801335 Employee Retirement Income Security Act (ERISA) 2008-04-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-04-02
Termination Date 2008-12-16
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE UNITED PLANT A
Role Plaintiff
Name NY CONSTRUCTION & PAVING INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State