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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 491 WEST HILL RD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
DON ATON | Chief Executive Officer | 491 WEST HILL RD, VESTAL, NY, United States, 13850 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State