Search icon

CARLSON PAVING PRODUCTS, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BEN SNYMAN Chief Executive Officer 1725 SHEPHERD RD, CHATTANOOGA, TN, United States, 37421

History

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)

Filings

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