Search icon

C & R PAVING, CORP.

Company Details

Name: C & R PAVING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1978 (47 years ago)
Date of dissolution: 19 May 2020
Entity Number: 486899
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: 206 U.S. RTE 11, CENTRAL SQUARE, NY, United States, 13036
Principal Address: 206 U.S. RT. 11, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY FREDERICK DOS Process Agent 206 U.S. RTE 11, CENTRAL SQUARE, NY, United States, 13036

Chief Executive Officer

Name Role Address
HARVEY FREDERICK Chief Executive Officer 206 U.S. RT. 11, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
2002-06-10 2010-07-22 Address 206 U.S. RTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
1996-07-29 1998-09-01 Address 96 SYRACUSE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1996-07-29 1998-09-01 Address 96 SYRACUSE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1993-09-03 1996-07-29 Address 216 WASHBURN DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1993-09-03 2002-06-10 Address 1400 MONY PLAZA, SYRACUSE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200519000114 2020-05-19 CERTIFICATE OF DISSOLUTION 2020-05-19
140521006222 2014-05-21 BIENNIAL STATEMENT 2014-05-01
20130911049 2013-09-11 ASSUMED NAME LLC INITIAL FILING 2013-09-11
120629002545 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100722003122 2010-07-22 BIENNIAL STATEMENT 2010-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-05-19
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State