Search icon

PAV-CO ASPHALT, INC.

Company Details

Name: PAV-CO ASPHALT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1971 (54 years ago)
Date of dissolution: 05 Apr 2021
Entity Number: 303479
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Principal Address: 615 FURROWS ROAD, HOLTSVILLE, NY, United States, 11742
Address: 615 FURROWS RD, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 615 FURROWS RD, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
RONALD FEHR Chief Executive Officer 150 BOYLAN LN, BLUE POINT, NY, United States, 11705

Agent

Name Role Address
PINKS,BROOKS & ARBEIT, ESQS. Agent 1393 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788

History

Start date End date Type Value
2022-08-30 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-22 2009-02-02 Address 150 BLYLAN LN, BLUE POINT, NY, 11705, USA (Type of address: Chief Executive Officer)
1994-03-10 2007-02-22 Address P.O. BOX 37, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
1994-03-10 2007-02-22 Address FURROWS ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1993-03-24 1994-03-10 Address 19 STILLWOOD ROAD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210405000109 2021-04-05 CERTIFICATE OF DISSOLUTION 2021-04-05
170202006622 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150212006238 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130308006119 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110224002674 2011-02-24 BIENNIAL STATEMENT 2011-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-20
Type:
Referral
Address:
615 FURROWS ROAD, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-04-29
Type:
Planned
Address:
SOUTHERN STATE PARKWAY EAST OF MEADOWBROOK PKWY, MERRICK, NY, 11566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-30
Type:
FollowUp
Address:
PORTION ROAD & LAKE SHORE ROAD, LAKE RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-04-15
Type:
Accident
Address:
PORTION ROAD & LAKE SHORE ROAD, LAKE RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-04-03
Type:
Planned
Address:
BLDG #7 WALT WHITMAN RD & L I E, MELVILLE, NY, 11746
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2016-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
PAV-CO ASPHALT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
PAV-CO ASPHALT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
PAV-CO ASPHALT, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State