Name: | NORTH COUNTRY PAVING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2016 (9 years ago) |
Date of dissolution: | 14 May 2024 |
Entity Number: | 4943686 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 120 Washington Street, Suite 500A, Watertown, NY, United States, 13601 |
Principal Address: | 13805 Greene Street, Adams Center, NY, United States, 13606 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTH COUNTRY PAVING INC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 812569869 | 2023-05-09 | NORTH COUNTRY PAVING INC | 7 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-05-09 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 324120 |
Sponsor’s telephone number | 3154866496 |
Plan sponsor’s address | 13805 GREENE ST, ADAMS CENTER, NY, 13606 |
Signature of
Role | Plan administrator |
Date | 2022-06-21 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 324120 |
Sponsor’s telephone number | 3154866496 |
Plan sponsor’s address | 13805 GREENE ST, ADAMS CENTER, NY, 13606 |
Signature of
Role | Plan administrator |
Date | 2021-06-21 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 324120 |
Sponsor’s telephone number | 3154866496 |
Plan sponsor’s address | 13805 GREENE ST, ADAMS CENTER, NY, 13606 |
Signature of
Role | Plan administrator |
Date | 2020-05-26 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 324120 |
Sponsor’s telephone number | 3154866496 |
Plan sponsor’s address | 13805 GREENE ST, ADAMS CENTER, NY, 13606 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-06-06 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 324120 |
Sponsor’s telephone number | 3154866496 |
Plan sponsor’s address | 13805 GREENE ST, ADAMS CENTER, NY, 13606 |
Signature of
Role | Plan administrator |
Date | 2018-05-31 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
MATTHEW F. BONDELLIO | DOS Process Agent | 120 Washington Street, Suite 500A, Watertown, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
MATTHEW F. BONDELLIO | Chief Executive Officer | 13805 GREENE STREET, ADAMS CENTER, NY, United States, 13606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-06-28 | 2024-07-10 | Address | 13805 GREENE STREET, ADAMS CENTER, NY, 13606, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2024-07-10 | Address | 120 Washington Street, Suite 500A, Watertown, NY, 13601, USA (Type of address: Service of Process) |
2016-05-09 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2016-05-09 | 2023-06-28 | Address | 13805 GREENE ST, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710000385 | 2024-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-14 |
230628000200 | 2023-06-28 | BIENNIAL STATEMENT | 2022-05-01 |
160509010335 | 2016-05-09 | CERTIFICATE OF INCORPORATION | 2016-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346083801 | 0215800 | 2022-07-18 | 15058 SNOWSHOE ROAD, HENDERSON, NY, 13650 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 1920493 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2023-01-11 |
Current Penalty | 4351.0 |
Initial Penalty | 4351.0 |
Final Order | 2023-02-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to a struck by/caught between hazard: (a) 15058 Snowshoe Road, Henderson, NY 13650, on or about 7/16/22: Employees were exposed to caught between hazards when working downhill and behind a liquid asphalt sealant tank and trailer. The towing vehicle had failed brake systems and a failed emergency brake system. Employees were behind the vehicle and trailer when the tow vehicle was put into gear, without a working parking brake, the brakes failed entirely, and the vehicle and trailer rolled backward. An employee was caught between the trailer and driveway surface, fatally crushing him. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2023-01-11 |
Current Penalty | 1865.0 |
Initial Penalty | 1865.0 |
Final Order | 2023-02-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (a) 15058 Snowshoe Road, Henderson, NY 13650, on or about 7/16/22: Employees were regularly using gasoline and asphalt driveway sealant without having developed or implemented a written hazard communication program. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3608948308 | 2021-01-22 | 0248 | PPS | 13805 Greene St, Adams Center, NY, 13606-2221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1551077201 | 2020-04-15 | 0248 | PPP | 13805 Greene Street, Adams Center, NY, 13606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State