Name: | LYNCH PAVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1985 (40 years ago) |
Entity Number: | 981322 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | 3901 ANDOVER ROAD, WELLSVILLE, NY, United States, 14895 |
Principal Address: | 220 W STATE ST, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRANCE LYNCH | Chief Executive Officer | 220 W STATE ST, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3901 ANDOVER ROAD, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 220 W STATE ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2005-04-21 | 2024-07-24 | Address | 220 W STATE ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
1994-04-12 | 2005-04-21 | Address | 220 WEST STATE STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
1994-04-12 | 2005-04-21 | Address | 220 WEST STATE STREET, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
1994-04-12 | 2024-07-24 | Address | 3901 ANDOVER ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724001150 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
130415002200 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110404002578 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090318002410 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070406002894 | 2007-04-06 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State