Search icon

M & A ASPHALT INC.

Company Details

Name: M & A ASPHALT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1974 (51 years ago)
Entity Number: 340801
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 85 MCKINLEY AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO ABBATIELLO Chief Executive Officer 85 MCKINLEY AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 MCKINLEY AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2005-07-13 2013-07-10 Address 85 ORIOLE WAY, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1974-04-10 2005-07-13 Address 980 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1974-04-10 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20171020035 2017-10-20 ASSUMED NAME LLC AMENDMENT 2017-10-20
130710002135 2013-07-10 BIENNIAL STATEMENT 2013-04-01
20060925037 2006-09-25 ASSUMED NAME LLC INITIAL FILING 2006-09-25
050713000045 2005-07-13 CERTIFICATE OF CHANGE 2005-07-13
A147763-4 1974-04-10 CERTIFICATE OF INCORPORATION 1974-04-10

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123707.00
Total Face Value Of Loan:
123707.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-03-02
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
7
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State