Search icon

AMERICAN PAVING & MASONRY, CORP.

Company Details

Name: AMERICAN PAVING & MASONRY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3466027
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 5 Executive Ct, DIX HILLS, NY, United States, 11746
Principal Address: 8 FOREST AVENUE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 5 Executive Ct, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
ANGELO STANCO Chief Executive Officer 8 FOREST AVENUE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 8 FOREST AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-11-29 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-06-14 Address 8 FOREST AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422002138 2025-04-22 BIENNIAL STATEMENT 2025-04-22
240614001181 2024-06-14 BIENNIAL STATEMENT 2024-06-14
180827006067 2018-08-27 BIENNIAL STATEMENT 2017-01-01
130923002418 2013-09-23 BIENNIAL STATEMENT 2013-01-01
070123000320 2007-01-23 CERTIFICATE OF INCORPORATION 2007-01-23

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225050 Office of Administrative Trials and Hearings Issued Settled - Pending 2022-10-18 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-224834 Office of Administrative Trials and Hearings Issued Settled - Pending 2022-09-08 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-21
Type:
Complaint
Address:
SUTTON PLACE, LAWRENCE, NY, 11559
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-07-14
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State