Search icon

BENNETT PAVING, INC.

Company Details

Name: BENNETT PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2003 (22 years ago)
Entity Number: 2937752
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 103 BAYVIEW RD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CANNAROZZO DOS Process Agent 103 BAYVIEW RD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
MICHAEL CANNAROZZO Chief Executive Officer 103 BAYVIEW RD, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2007-08-17 2009-08-03 Address 140 CLEARBROOK DRIVE, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2007-08-17 2009-08-03 Address 140 CLEARBROOK DRIVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2007-08-17 2009-08-03 Address 140 CLEARBROOK DRIVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2005-10-06 2007-08-17 Address 103 BAYVIEW RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2005-10-06 2007-08-17 Address 103 BAYVIEW RD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2004-08-26 2007-08-17 Address 103 BAYVIEW ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2003-08-01 2004-08-26 Address 2603 BROWNCROFT BLVD., ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130814002077 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110824002374 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090803002787 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070817003015 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051006002204 2005-10-06 BIENNIAL STATEMENT 2005-08-01
040826000418 2004-08-26 CERTIFICATE OF CHANGE 2004-08-26
030801000008 2003-08-01 CERTIFICATE OF INCORPORATION 2003-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1355934 Intrastate Non-Hazmat 2005-04-04 1500 2004 2 1 Private(Property)
Legal Name BENNETT PAVING INC
DBA Name -
Physical Address 103 BAYVIEW RD, ROCHESTER, NY, 14609, US
Mailing Address 103 BAYVIEW RD, ROCHESTER, NY, 14609, US
Phone (585) 732-2841
Fax -
E-mail -

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: 29 Mar 2025

Sources: New York Secretary of State