Name: | COUNTY ASPHALT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1945 (80 years ago) |
Entity Number: | 55854 |
ZIP code: | 19808 |
County: | Westchester |
Place of Formation: | New York |
Address: | 251 Little Falls Drive, Wilmington, DE, United States, 19808 |
Principal Address: | 172 PROSPECT HILL RD, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 900
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 251 Little Falls Drive, Wilmington, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
DAMIAN J. MURPHY | Chief Executive Officer | 172 PROSPECT HILL RD, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 172 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 172 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-02-01 | Address | 172 PROSPECT HILL RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 900, Par value: 0 |
2023-07-20 | 2025-02-01 | Address | 251 Little Falls Drive, Wilmington, DE, 19808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201016045 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230720004579 | 2023-07-20 | BIENNIAL STATEMENT | 2023-02-01 |
210204060753 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
170208006307 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
160608006132 | 2016-06-08 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State