ALLIANCE PAVING MATERIALS, INC.

Name: | ALLIANCE PAVING MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1977 (48 years ago) |
Entity Number: | 435370 |
ZIP code: | 13440 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 846 LAWRENCE ST, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIMBERLY OCUTO | Chief Executive Officer | 846 LAWRENCE ST, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
ALLIANCE PAVING MATERIALS, INC. | DOS Process Agent | 846 LAWRENCE ST, ROME, NY, United States, 13440 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60630 | No data | 1992-03-31 | Mined land permit | Lower Lawrence Street, Rome, NY, 13440 |
60675 | No data | 1992-07-31 | Mined land permit | Lower Lawrence Street, Rome, NY, 13440 |
61123 | 2015-01-22 | 2020-01-21 | Mined land permit | Haulageway access located approx. 1/2 mile north of Westernville, west side of NYS 46 |
60430 | 2013-01-07 | 2018-01-06 | Mined land permit | Sly Hill Road, 1/4 mile north of the Stokes-Westernville & Sly Hill Road intersection |
60513 | 1996-07-09 | 2001-07-01 | Mined land permit | 940 Lower Lawrence St, Rome, NY, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 7862 W. THOMAS ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 846 LAWRENCE ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 846 LAWRENCE ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-09 | 2025-06-04 | Address | 846 LAWRENCE ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604005213 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
240109000970 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
210511060431 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190506060518 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
180716006286 | 2018-07-16 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State