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)
1971-02-26 1994-03-10 Address FURROWS RD., HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1971-02-26 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
20091008060 2009-10-08 ASSUMED NAME CORP INITIAL FILING 2009-10-08
090202003487 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070222002577 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050309002295 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030204002148 2003-02-04 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300132586 0214700 1997-02-20 615 FURROWS ROAD, HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-02-20
Case Closed 1997-06-06

Related Activity

Type Referral
Activity Nr 200150548
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1997-05-16
Abatement Due Date 1997-05-21
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
107516783 0214700 1993-04-29 SOUTHERN STATE PARKWAY EAST OF MEADOWBROOK PKWY, MERRICK, NY, 11566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-29
Case Closed 1993-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-06-08
Abatement Due Date 1993-06-11
Nr Instances 1
Nr Exposed 12
Gravity 01
100694926 0214700 1987-07-30 PORTION ROAD & LAKE SHORE ROAD, LAKE RONKONKOMA, NY, 11779
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-08-04
Case Closed 1987-08-07

Related Activity

Type Inspection
Activity Nr 100832856
100832856 0214700 1987-04-15 PORTION ROAD & LAKE SHORE ROAD, LAKE RONKONKOMA, NY, 11779
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-04-20
Case Closed 1987-10-29

Related Activity

Type Accident
Activity Nr 360139513

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-06-22
Abatement Due Date 1987-07-23
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-06-22
Abatement Due Date 1987-06-25
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 3
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1987-06-22
Abatement Due Date 1987-06-25
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-06-22
Abatement Due Date 1987-07-23
Nr Instances 5
Nr Exposed 70
1738715 0214700 1984-04-03 BLDG #7 WALT WHITMAN RD & L I E, MELVILLE, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-04
Case Closed 1984-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1984-04-06
Abatement Due Date 1984-04-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State