Name: | PERINTON PAVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1974 (51 years ago) |
Entity Number: | 342487 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 RAILROAD ST, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERINTON PAVING INC 401 K PROFIT SHARING PLAN TRUST | 2013 | 161026893 | 2014-07-10 | PERINTON PAVING INC | 11 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-10 |
Name of individual signing | ROGER DUNHAM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 324120 |
Sponsor’s telephone number | 5857035209 |
Plan sponsor’s address | 15 RAILROAD STREET, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2014-07-10 |
Name of individual signing | ROGER DUNHAM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 324120 |
Sponsor’s telephone number | 5857035209 |
Plan sponsor’s address | 15 RAILROAD STREET, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2013-05-26 |
Name of individual signing | PERINTON PAVING INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 324120 |
Sponsor’s telephone number | 5857035209 |
Plan sponsor’s address | 15 RAILROAD STREET, FAIRPORT, NY, 14450 |
Plan administrator’s name and address
Administrator’s EIN | 161026893 |
Plan administrator’s name | PERINTON PAVING INC |
Plan administrator’s address | 15 RAILROAD STREET, FAIRPORT, NY, 14450 |
Administrator’s telephone number | 5857035209 |
Signature of
Role | Plan administrator |
Date | 2013-01-30 |
Name of individual signing | PERINTON PAVING INC |
Name | Role | Address |
---|---|---|
WILLIAM F SCHILD | Chief Executive Officer | 15 RAILROAD ST, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORTATION | DOS Process Agent | 15 RAILROAD ST, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 15 RAILROAD ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2004-05-20 | 2023-11-29 | Address | 15 RAILROAD ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2000-05-24 | 2004-05-20 | Address | 167 PANNELL ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2004-05-20 | Address | 167 PANNELL ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1998-05-19 | 2000-05-24 | Address | 23 WOODCLIFF TER, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1996-05-30 | 2000-05-24 | Address | 10 NORTH STAR VILLAGE, RT 64, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2023-11-29 | Address | 15 RAILROAD ST., FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1992-11-25 | 1996-05-30 | Address | 23 WOODCLIFF TER., FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1998-05-19 | Address | 15 RAILROAD ST., FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1974-05-01 | 1992-11-25 | Address | 508 MOSLEY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129018992 | 2023-11-29 | BIENNIAL STATEMENT | 2022-05-01 |
C351604-2 | 2004-08-19 | ASSUMED NAME CORP INITIAL FILING | 2004-08-19 |
040520002345 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
020510002539 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000524002489 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980519002281 | 1998-05-19 | BIENNIAL STATEMENT | 1998-05-01 |
960530002069 | 1996-05-30 | BIENNIAL STATEMENT | 1996-05-01 |
000045004646 | 1993-09-03 | BIENNIAL STATEMENT | 1993-05-01 |
921125002835 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
A152793-5 | 1974-05-01 | CERTIFICATE OF INCORPORATION | 1974-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1789023 | 0215800 | 1984-04-03 | POUND RD., WILLIAMSON, NY, 14589 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1984-04-12 |
Abatement Due Date | 1984-04-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7819487107 | 2020-04-14 | 0219 | PPP | 15 Railroad Street, Fairport, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1398693 | Intrastate Non-Hazmat | 2024-08-14 | 140000 | 2024 | 8 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State