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
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State