Search icon

MIGHTY PAVERS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
RICARDO GIAMPIETRO Agent 34 AUDREY AVENUE, 3RD FLOOR, OYSTER BAY, NY, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 SOUTH STREET, STE 212, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
JUNBO XIA Chief Executive Officer 123 SOUTH STREET, STE 212, OYSTER BAY, NY, United States, 11771

Links between entities

Type:
Headquarter of
Company Number:
0696855
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

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

History

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)

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2010-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
-35000.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 389-2495
Add Date:
2006-08-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State