ENTERPRISE ASPHALT PAVING INC.

Name: | ENTERPRISE ASPHALT PAVING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1983 (42 years ago) |
Entity Number: | 851674 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 QUENTIN ROOSEVELT BLVD., SUITE 504, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 16 WELS LANE, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART SIRIS, ESQ | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD., SUITE 504, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ALAN SIRIS | Chief Executive Officer | 16 WELS LANE, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-15 | 2021-06-14 | Address | 100 QUENTIN ROOSEVELT BLVD, SUITE 504, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2011-07-08 | 2016-09-15 | Address | 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
2005-08-09 | 2011-07-08 | Address | 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
1997-06-16 | 2005-08-09 | Address | 585 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1983-06-28 | 1997-06-16 | Address | 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210614060166 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190603062735 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
160915006271 | 2016-09-15 | BIENNIAL STATEMENT | 2015-06-01 |
130628006199 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
110708002727 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State