Search icon

HOLLENBECK PAVING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THOMAS H CULVOR DOS Process Agent 38 SARATOGA RD, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
THOMAS H COLVER Chief Executive Officer 38 SARATOGA RD, SCOTIA, NY, United States, 12302

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 399-8577
Add Date:
2005-04-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State