Name: | BI-COUNTY PAVING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1983 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 883293 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 701-9 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 56 COMSEWOGUE RD, SUITE 1, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 701-9 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ROBERT P POLITO | Chief Executive Officer | 56 COMSEWOGUE RD, SUITE 1, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-18 | 2002-02-20 | Address | 56 COMSEWOGUE RD, SUITE 1, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1983-12-23 | 1995-05-18 | Address | 34 AUDREY LANE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100289 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020220000065 | 2002-02-20 | CERTIFICATE OF CHANGE | 2002-02-20 |
950518002294 | 1995-05-18 | BIENNIAL STATEMENT | 1994-12-01 |
B052740-4 | 1983-12-23 | CERTIFICATE OF INCORPORATION | 1983-12-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State