Search icon

HOLLENBECK PAVING CORP.

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)
1995-05-11 1996-08-07 Address 11 HILL ST, ALPLAUS, NY, 12008, USA (Type of address: Principal Executive Office)
1970-07-02 1995-05-11 Address 14 STATE ST., SCHENECTADY, NY, 12305, 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
C298855-2 2001-02-12 ASSUMED NAME CORP INITIAL FILING 2001-02-12
960807002666 1996-08-07 BIENNIAL STATEMENT 1996-07-01
950511002432 1995-05-11 BIENNIAL STATEMENT 1993-07-01
844193-4 1970-07-02 CERTIFICATE OF INCORPORATION 1970-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1356986 Intrastate Non-Hazmat 2005-02-24 40000 2004 3 3 Private(Property)
Legal Name HOLLENBECK PAVING CORP
DBA Name -
Physical Address 38 SARATOBA RD, SCOTIA, NY, 12302, US
Mailing Address 38 SARATOBA RD, SCOTIA, NY, 12302, US
Phone (518) 399-5557
Fax (518) 399-8577
E-mail TCULVER@NYCAP.TT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State