Search icon

NEW YORK BLACKTOP CORP.

Print

Details

Entity Number 2010794

Status Inactive

NameNEW YORK BLACKTOP CORP.

CountyRichmond

Date of registration 18 Mar 1996 (29 years ago)

Date of dissolution 27 Jun 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 4 BENET DR, MORGANVILLE, NJ, United States, 07752

Principal Address ZIP code

Address 98 JEWETT AVE, STATEN ISLAND, NY, United States, 10302

Address ZIP code 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

BRIAN THOMPSON

Chief Executive Officer

4 BENET DR, MORGANVILLE, NJ, United States, 07752

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

98 JEWETT AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value

1996-03-18

1999-01-05

Address

16 FLAGG PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1554554

2001-06-27

DISSOLUTION BY PROCLAMATION

2001-06-27

990105002120

1999-01-05

BIENNIAL STATEMENT

1998-03-01

960318000353

1996-03-18

CERTIFICATE OF INCORPORATION

1996-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2013-05-14

LA SALLE STREET, FROM STREET GRANITE AVENUE TO STREET WINANT STREET

Street Construction Inspections: Post-Audit

Department of Transportation

Could not release sidewalk violation, found broken sidewalk flags and asphalt took photos and made sketch.

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts