Name: | PITTSFORD PAVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1972 (53 years ago) |
Entity Number: | 325281 |
ZIP code: | 14602 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2053 BRIGHTON HENRIETTA TOWN, LINE ROAD P.O. BOX 20284, ROCHESTER, NY, United States, 14602 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2053 BRIGHTON HENRIETTA TOWN, LINE ROAD P.O. BOX 20284, ROCHESTER, NY, United States, 14602 |
Name | Role | Address |
---|---|---|
GUSTAVO A. KUSMINSKY | Chief Executive Officer | 2053 BRIGHTON HENRIETTA TOWN, LINE ROAD, PO BOX 20284, ROCHESTER, NY, United States, 14602 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-15 | 2002-03-07 | Address | 2053 BRIGHTON HENRIETTA TOWN, LINE ROAD, PO BOX 20284, ROCHESTER, NY, 14602, 0284, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1994-04-15 | Address | 1415 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
1972-03-09 | 1993-05-17 | Address | 1415 CLOVER ST., BRIGHTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140519002192 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120503002435 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100406002961 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080319002920 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060327003317 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State