Name: | BESTWAY PAVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1978 (47 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 483593 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 129 LAUREL AVE, LIVERPOOL, NY, United States, 13088 |
Principal Address: | 129 LAUREL AVENUE, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY WILHELM | Chief Executive Officer | 129 LAUREL AVENUE, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 LAUREL AVE, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1978-04-18 | 1996-05-07 | Address | 129 LAUREL AVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170901011 | 2017-09-01 | ASSUMED NAME LLC INITIAL FILING | 2017-09-01 |
DP-1367957 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960507002223 | 1996-05-07 | BIENNIAL STATEMENT | 1996-04-01 |
000049008191 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921102002671 | 1992-11-02 | BIENNIAL STATEMENT | 1992-04-01 |
A479476-6 | 1978-04-18 | CERTIFICATE OF INCORPORATION | 1978-04-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State