MIGHTY PAVERS INC.
Headquarter
Name: | MIGHTY PAVERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2001 (24 years ago) |
Entity Number: | 2635083 |
ZIP code: | 11771 |
County: | Westchester |
Place of Formation: | New York |
Address: | 123 SOUTH STREET, STE 212, OYSTER BAY, NY, United States, 11771 |
Contact Details
Phone +1 516-378-2255
Phone +1 516-624-8888
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICARDO GIAMPIETRO | Agent | 34 AUDREY AVENUE, 3RD FLOOR, OYSTER BAY, NY, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 SOUTH STREET, STE 212, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
JUNBO XIA | Chief Executive Officer | 123 SOUTH STREET, STE 212, OYSTER BAY, NY, United States, 11771 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2053385-DCA | Inactive | Business | 2017-05-22 | 2023-02-28 |
1307507-DCA | Inactive | Business | 2009-01-14 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 34 AUDREY AVENUE, 3RD FLOOR, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 123 SOUTH STREET, STE 212, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2024-01-27 | Address | 123 SOUTH STREET, STE 212, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-27 | 2024-01-27 | Address | 34 AUDREY AVENUE, 3RD FLOOR, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050857 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240127000348 | 2024-01-27 | BIENNIAL STATEMENT | 2024-01-27 |
230206001031 | 2023-02-06 | BIENNIAL STATEMENT | 2021-05-01 |
200305000487 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
200214002002 | 2020-02-14 | AMENDMENT TO BIENNIAL STATEMENT | 2020-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3294561 | RENEWAL | INVOICED | 2021-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
3294560 | TRUSTFUNDHIC | INVOICED | 2021-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2984505 | TRUSTFUNDHIC | INVOICED | 2019-02-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2984526 | RENEWAL | INVOICED | 2019-02-19 | 100 | Home Improvement Contractor License Renewal Fee |
2614498 | FINGERPRINT | INVOICED | 2017-05-19 | 75 | Fingerprint Fee |
2614496 | TRUSTFUNDHIC | INVOICED | 2017-05-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2614495 | LICENSE | INVOICED | 2017-05-19 | 100 | Home Improvement Contractor License Fee |
959043 | TRUSTFUNDHIC | INVOICED | 2009-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
959045 | LICENSE | INVOICED | 2009-01-14 | 25 | Home Improvement Contractor License Fee |
959044 | FINGERPRINT | INVOICED | 2009-01-14 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State