Search icon

ALCO PAVING INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARK J CALCAGNO Chief Executive Officer 15 THOMAS MARIA CIRCLE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
MARK J CALCAGNO DOS Process Agent 15 Thomas Maria Circle, Webster, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161022484
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-08-11
Type:
Unprog Rel
Address:
MANITOU BUSINESS PARK 2580 MANITOU ROAD, CITY OF GATES, NY, 14624
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120781.65
Current Approval Amount:
120781.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121556.67
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100400
Current Approval Amount:
100400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101337.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 288-3922
Add Date:
2003-06-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State