Name: | WARD PAVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1950 (75 years ago) |
Entity Number: | 64437 |
ZIP code: | 10924 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2673 Route 17M, Po Box 427, Goshen, NY, United States, 10924 |
Principal Address: | 2673 Route 17M, Goshen, NY, United States, 10924 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARD PAVEMENTS, INC. | DOS Process Agent | 2673 Route 17M, Po Box 427, Goshen, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
WILLIAM LEO, JR | Chief Executive Officer | 2673 ROUTE 17M, PO BOX 427, GOSHEN, NY, United States, 10924 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30561 | 2020-05-20 | 2022-05-19 | Mined land permit | NE side of Golf Links Rd. ~ 2 miles NE of intersection w/ Rt. 6 /17M |
30004 | 2007-08-08 | 2012-08-07 | Mined land permit | 2671 Rte 17 Po Box 427, Goshen, NY, 10924 0427 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 2673 ROUTE 17M, PO BOX 427, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-12-04 | Address | 2673 ROUTE 17M, PO BOX 427, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-11-01 | 2023-11-01 | Address | 2673 ROUTE 17M, PO BOX 427, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-12-04 | Address | 2673 Route 17M, Po Box 427, Goshen, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000575 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
231101035098 | 2023-11-01 | BIENNIAL STATEMENT | 2022-01-01 |
140304002208 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120227002667 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100122002631 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State