Name: | N.L. PAVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2004 (21 years ago) |
Entity Number: | 3013396 |
ZIP code: | 89021 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3235 N Pioneer Road, PO Box 542, Logandale, NV, United States, 89021 |
Principal Address: | 3235 N Pioneer Road, Logandale, NV, United States, 89021 |
Contact Details
Phone +1 914-699-5638
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
nch registered agent | Agent | 42 broadwat, fl. 12-200, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
NCH | DOS Process Agent | 3235 N Pioneer Road, PO Box 542, Logandale, NV, United States, 89021 |
Name | Role | Address |
---|---|---|
MARGARET T SMILEY | Chief Executive Officer | P.O. BOX 542, 3235 N. PIONEER RD., LOGANDALE, NV, United States, 89021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1279629-DCA | Inactive | Business | 2008-03-18 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 388 GRAMATAN AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-02-28 | Address | P.O. BOX 542, 3235 N. PIONEER RD., LOGANDALE, NV, 89021, USA (Type of address: Chief Executive Officer) |
2022-04-20 | 2022-04-20 | Address | P.O. BOX 542, 3235 N. PIONEER RD., LOGANDALE, NV, 89021, USA (Type of address: Chief Executive Officer) |
2022-04-20 | 2024-02-28 | Address | 388 GRAMATAN AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2022-04-20 | 2024-02-28 | Address | 42 broadwat, fl. 12-200, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228004653 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
221006001358 | 2022-10-06 | BIENNIAL STATEMENT | 2022-02-01 |
220420000762 | 2022-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-19 |
211021001486 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
140407002378 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2905014 | RENEWAL | INVOICED | 2018-10-05 | 100 | Home Improvement Contractor License Renewal Fee |
2905013 | TRUSTFUNDHIC | INVOICED | 2018-10-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2497027 | RENEWAL | INVOICED | 2016-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
2497026 | TRUSTFUNDHIC | INVOICED | 2016-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1902025 | RENEWAL | INVOICED | 2014-12-04 | 100 | Home Improvement Contractor License Renewal Fee |
1902024 | TRUSTFUNDHIC | INVOICED | 2014-12-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
886951 | TRUSTFUNDHIC | INVOICED | 2013-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
936270 | RENEWAL | INVOICED | 2013-05-09 | 100 | Home Improvement Contractor License Renewal Fee |
886956 | TRUSTFUNDHIC | INVOICED | 2011-04-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
936271 | RENEWAL | INVOICED | 2011-04-22 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State