Name: | PRC ASPHALT MAINTENANCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2004 (21 years ago) |
Entity Number: | 3048678 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 35 FOREST CREEK DR, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
PRC ASPHALT MAINTENANCE, LLC | DOS Process Agent | 35 FOREST CREEK DR, SPENCERPORT, NY, United States, 14559 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2024-05-27 | Address | 35 FOREST CREEK DR, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2010-06-01 | 2023-11-30 | Address | 35 FOREST CREEK DR, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2004-05-04 | 2010-06-01 | Address | 51 BURNING BUSH DRIVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240527000383 | 2024-05-27 | BIENNIAL STATEMENT | 2024-05-27 |
231130023292 | 2023-11-30 | BIENNIAL STATEMENT | 2022-05-01 |
100601002086 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080512002010 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060619002104 | 2006-06-19 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State