Search icon

STANDARD PAVING, INC.

Company Details

Name: STANDARD PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2013 (11 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4500353
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 615 CENTER AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANDARD BROTHERS INDUSTRIES, INC. DOS Process Agent 615 CENTER AVE, MAMARONECK, NY, United States, 10543

Filings

Filing Number Date Filed Type Effective Date
DP-2244275 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131227000258 2013-12-27 CERTIFICATE OF AMENDMENT 2013-12-27
131212010188 2013-12-12 CERTIFICATE OF INCORPORATION 2013-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10840924 0213600 1976-09-17 BYRANT ST, Buffalo, NY, 14222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-17
Case Closed 1976-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1976-09-22
Abatement Due Date 1976-09-25
Nr Instances 1
11968435 0215800 1973-11-01 CHICAGO AND SENECA STREETS, Buffalo, NY, 14206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-01
Emphasis N: TREX
Case Closed 1984-03-10
11968336 0215800 1973-10-12 CHICAGO AND SENECA STREETS, Buffalo, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-12
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-10-25
Abatement Due Date 1973-10-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260201 A03
Issuance Date 1973-10-25
Abatement Due Date 1973-10-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260302 B01
Issuance Date 1973-10-25
Abatement Due Date 1973-10-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1973-10-25
Abatement Due Date 1973-11-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1973-10-25
Abatement Due Date 1973-10-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1973-10-25
Abatement Due Date 1973-10-26
Nr Instances 1

Date of last update: 08 Mar 2025

Sources: New York Secretary of State