Search icon

POLEY PAVING CORPORATION

Company Details

Name: POLEY PAVING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1952 (73 years ago)
Entity Number: 84688
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 29 FRANKEE LN, PO BOX 916, LIBERTY, NY, United States, 12754
Principal Address: 29 FRANKEE LN, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS H POLEY Chief Executive Officer PO BOX 916, LIBERTY, NY, United States, 12754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 FRANKEE LN, PO BOX 916, LIBERTY, NY, United States, 12754

Form 5500 Series

Employer Identification Number (EIN):
141385347
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-28 2010-08-11 Address FRANKIE LN, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
2006-08-28 2010-08-11 Address FRANKIE LN, PO BOX 916, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
2005-01-21 2006-08-28 Address SEAMAN ROAD, NEVERSINK, NY, 12765, USA (Type of address: Principal Executive Office)
1996-08-21 2005-01-21 Address SEAMAN RD, NEVERSINK, NY, 12765, USA (Type of address: Principal Executive Office)
1993-05-11 1996-08-21 Address FRANKIE LANE, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140812006513 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120828002367 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100811002772 2010-08-11 BIENNIAL STATEMENT 2010-08-01
090626002176 2009-06-26 BIENNIAL STATEMENT 2008-08-01
060828002664 2006-08-28 BIENNIAL STATEMENT 2006-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State