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
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 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State