ULSTER PAVING COMPANY INCORPORATED
| Name: | ULSTER PAVING COMPANY INCORPORATED |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 09 Jul 1981 (44 years ago) |
| Date of dissolution: | 03 Jan 1996 |
| Entity Number: | 710203 |
| ZIP code: | 12161 |
| County: | Ulster |
| Place of Formation: | New York |
| Address: | SOUTH STREET, SOUTH BETHLEHEM, NY, United States, 12161 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | SOUTH STREET, SOUTH BETHLEHEM, NY, United States, 12161 |
| Name | Role | Address |
|---|---|---|
| THOMAS HILL | Chief Executive Officer | 80 STATE STREET, ALBANY, NY, United States, 12207 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-03-19 | 1993-08-26 | Address | 11777 SAN VICENTE BLVD, SUITE 747, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer) |
| 1985-11-04 | 1993-03-19 | Address | 350 NORTHERN BLVD, ALBANY, NY, 12204, 1028, USA (Type of address: Service of Process) |
| 1983-03-29 | 1985-11-04 | Address | 152 WASHINGTON AVE, ALBANY, NY, 12210, 2395, USA (Type of address: Service of Process) |
| 1981-07-09 | 1983-03-29 | Address | 111 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 960103000013 | 1996-01-03 | CERTIFICATE OF MERGER | 1996-01-03 |
| 930826002306 | 1993-08-26 | BIENNIAL STATEMENT | 1993-07-01 |
| 930319002633 | 1993-03-19 | BIENNIAL STATEMENT | 1992-07-01 |
| 920115000376 | 1992-01-15 | CERTIFICATE OF AMENDMENT | 1992-01-15 |
| B284917-2 | 1985-11-04 | CERTIFICATE OF AMENDMENT | 1985-11-04 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State