MORREALE ASPHALT PAVING CORP.

Name: | MORREALE ASPHALT PAVING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1981 (44 years ago) |
Entity Number: | 685072 |
ZIP code: | 07722 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4 HILLMONT TERRACE, COLTS NECK, NJ, United States, 07722 |
Contact Details
Phone +1 718-698-2511
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. MORREALE | DOS Process Agent | 4 HILLMONT TERRACE, COLTS NECK, NJ, United States, 07722 |
Name | Role | Address |
---|---|---|
ROBERT J. MORREALE | Chief Executive Officer | 4 HILLMONT TERRACE, COLTS NECK, NJ, United States, 07722 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1249324-DCA | Active | Business | 2007-03-07 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-27 | 2001-04-10 | Address | 4 HILLMONT TERRACE, COLTS NECK, NJ, 07722, USA (Type of address: Principal Executive Office) |
1999-05-27 | 2001-04-10 | Address | 4 HILLMONT TERRACE, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process) |
1999-05-27 | 2001-04-10 | Address | 4 HILLMONT TERRACE, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 1999-05-27 | Address | 4 PILCHER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1993-04-28 | 1997-04-07 | Address | 4 PILCHER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002389 | 2013-05-15 | BIENNIAL STATEMENT | 2013-03-01 |
110323002338 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090302002536 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070327003008 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050420002378 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3574006 | RENEWAL | INVOICED | 2022-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
3283607 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
2911382 | RENEWAL | INVOICED | 2018-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
2495324 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
1866316 | RENEWAL | INVOICED | 2014-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
1866315 | TRUSTFUNDHIC | INVOICED | 2014-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
833814 | TRUSTFUNDHIC | INVOICED | 2013-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
833820 | RENEWAL | INVOICED | 2013-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
833816 | TRUSTFUNDHIC | INVOICED | 2011-05-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
833821 | RENEWAL | INVOICED | 2011-05-02 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222945 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-11-06 | 250 | 2022-10-14 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State