HOLLENBECK PAVING CORP.

Name: | HOLLENBECK PAVING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1970 (55 years ago) |
Date of dissolution: | 27 Mar 2009 |
Entity Number: | 292573 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 38 SARATOGA RD, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS H CULVOR | DOS Process Agent | 38 SARATOGA RD, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
THOMAS H COLVER | Chief Executive Officer | 38 SARATOGA RD, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-07 | 2006-07-03 | Address | 38 SARATOGA RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1996-08-07 | 2006-07-03 | Address | 38 SARATOGA RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1996-08-07 | 2006-07-03 | Address | 38 SARATOGA RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1995-05-11 | 1996-08-07 | Address | 11 HILL ST, ALPLAUS, NY, 12008, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 1996-08-07 | Address | 38 SARATOGA RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090327000862 | 2009-03-27 | CERTIFICATE OF DISSOLUTION | 2009-03-27 |
080926002488 | 2008-09-26 | BIENNIAL STATEMENT | 2008-07-01 |
060703002101 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040811002399 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
020620002034 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State