Search icon

ASPHALT DISTRIBUTING CORPORATION

Company Details

Name: ASPHALT DISTRIBUTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1944 (81 years ago)
Entity Number: 55131
ZIP code: 13217
County: Sullivan
Place of Formation: New York
Address: PO BOX 6501, SYRACUSE, NY, United States, 13217
Principal Address: 185 N E EDGEWATER DR, 5001D, STUART, FL, United States, 34996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLOTTE MURRAY Chief Executive Officer 185 N E EDGEWATER DR, 5001D, STUART, FL, United States, 34996

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6501, SYRACUSE, NY, United States, 13217

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 185 N E EDGEWATER DR, 5001D, STUART, FL, 34996, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 185 N E EDGEWATER DR, 5001D, STUART, FL, 34996, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-05-15 Address 185 N E EDGEWATER DR, 5001D, STUART, FL, 34996, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2025-05-15 Address PO BOX 6501, SYRACUSE, NY, 13217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515003670 2025-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-06
240508001529 2024-05-08 BIENNIAL STATEMENT 2024-05-08
120827002057 2012-08-27 BIENNIAL STATEMENT 2012-05-01
100604002031 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080530002080 2008-05-30 BIENNIAL STATEMENT 2008-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State