Name: | ALCO PAVING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1969 (56 years ago) |
Entity Number: | 278901 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 Thomas Maria Circle, Webster, NY, United States, 14580 |
Principal Address: | 15 THOMAS MARIA CIRCLE, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK J CALCAGNO | Chief Executive Officer | 15 THOMAS MARIA CIRCLE, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
MARK J CALCAGNO | DOS Process Agent | 15 Thomas Maria Circle, Webster, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-30 | 2018-08-13 | Address | 15 THOMAS MARIA CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1999-06-28 | 2011-06-30 | Address | 34 EMPIRE BLVD, ROCHESTER, NY, 14609, 4339, USA (Type of address: Chief Executive Officer) |
1999-06-28 | 2011-06-30 | Address | 34 EMPIRE BLVD, ROCHESTER, NY, 14609, 4339, USA (Type of address: Principal Executive Office) |
1999-06-28 | 2011-06-30 | Address | 34 EMPIRE BLVD, ROCHESTER, NY, 14609, 4339, USA (Type of address: Service of Process) |
1997-09-04 | 1999-06-28 | Address | 7 BEATRICE COVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230122000449 | 2023-01-22 | BIENNIAL STATEMENT | 2021-06-01 |
180813006305 | 2018-08-13 | BIENNIAL STATEMENT | 2017-06-01 |
150601006135 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606007130 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110630002987 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State