Name: | CARLSON PAVING PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2014 (10 years ago) |
Entity Number: | 4642764 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 18425 50TH AVE E, TACOMA, WA, United States, 98446 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BEN SNYMAN | Chief Executive Officer | 1725 SHEPHERD RD, CHATTANOOGA, TN, United States, 37421 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 1725 SHEPHERD RD, CHATTANOOGA, TN, 37421, 2947, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 1725 SHEPHERD RD, CHATTANOOGA, TN, 37421, USA (Type of address: Chief Executive Officer) |
2020-09-29 | 2024-09-03 | Address | 1725 SHEPHERD RD, CHATTANOOGA, TN, 37421, 2947, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-09-13 | 2020-09-29 | Address | 18425 50TH AVE E, TACOMA, WA, 98446, 3756, USA (Type of address: Chief Executive Officer) |
2016-09-06 | 2018-09-13 | Address | 4101 JEROME AVE, CHATTANOOGA, TN, 37409, 2915, USA (Type of address: Chief Executive Officer) |
2016-09-06 | 2018-09-13 | Address | 18425 50TH AVE EAST, TACOMA, WA, 98446, 3756, USA (Type of address: Principal Executive Office) |
2014-09-26 | 2018-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000825 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220928001985 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
200929060186 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
SR-105447 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105446 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180913006254 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160906006558 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140926000844 | 2014-09-26 | APPLICATION OF AUTHORITY | 2014-09-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State