Search icon

DON ATON PAVING, INC.

Company Details

Name: DON ATON PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1976 (49 years ago)
Date of dissolution: 15 Sep 2022
Entity Number: 400049
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 491 WEST HILL RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 491 WEST HILL RD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
DON ATON Chief Executive Officer 491 WEST HILL RD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
1992-12-29 2023-01-25 Address 491 WEST HILL RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1992-12-29 2023-01-25 Address 491 WEST HILL RD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1976-05-17 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1976-05-17 1992-12-29 Address 104 WEST HILL ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230125003213 2022-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-15
120716006007 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100518003206 2010-05-18 BIENNIAL STATEMENT 2010-05-01
20100318014 2010-03-18 ASSUMED NAME LLC INITIAL FILING 2010-03-18
080603002010 2008-06-03 BIENNIAL STATEMENT 2008-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-10-21
Type:
Referral
Address:
149 SUNSET DRIVE, VESTAL CENTER, NY, 13850
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-11
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State