Name: | BRAND'S PAVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1984 (41 years ago) |
Date of dissolution: | 25 Sep 2023 |
Entity Number: | 915650 |
ZIP code: | 12076 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 1248 STATE RTE 990V, GILBOA, NY, United States, 12076 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALICE E BRAND | DOS Process Agent | 1248 STATE RTE 990V, GILBOA, NY, United States, 12076 |
Name | Role | Address |
---|---|---|
ALICE E BRAND | Chief Executive Officer | 1248 STATE RTE 990V, GILBOA, NY, United States, 12076 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2024-02-05 | Address | 1248 STATE RTE 990V, GILBOA, NY, 12076, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2024-02-05 | Address | 1248 STATE RTE 990V, GILBOA, NY, 12076, USA (Type of address: Service of Process) |
2002-04-19 | 2012-08-07 | Address | 1248 STATE RTE 990V, GILBOA, NY, 12076, USA (Type of address: Principal Executive Office) |
2002-04-19 | 2012-08-07 | Address | 1248 STATE RTE 990V, GILBOA, NY, 12076, USA (Type of address: Service of Process) |
2002-04-19 | 2012-08-07 | Address | ALICE E BRAND, 1248 STATE RTE 990V, GILBOA, NY, 12076, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205002697 | 2023-09-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-25 |
140829002033 | 2014-08-29 | BIENNIAL STATEMENT | 2014-05-01 |
120807002920 | 2012-08-07 | BIENNIAL STATEMENT | 2012-05-01 |
100709002751 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
080527002469 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State