Search icon

PARAMOUNT PAVING LLC

Company Details

Name: PARAMOUNT PAVING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2009 (16 years ago)
Entity Number: 3777560
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 11 Dell Drive, Eastchester, NY, United States, 10709

Contact Details

Phone +1 914-472-2976

DOS Process Agent

Name Role Address
CARLO MAIORANO DOS Process Agent 11 Dell Drive, Eastchester, NY, United States, 10709

Licenses

Number Status Type Date End date
2069486-DCA Active Business 2018-04-14 2025-02-28

History

Start date End date Type Value
2024-12-04 2025-02-19 Address 11 Dell Drive, Eastchester, NY, 10709, USA (Type of address: Service of Process)
2009-02-20 2024-12-04 Address 97 WEBSTER ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219000867 2025-02-19 BIENNIAL STATEMENT 2025-02-19
241204004737 2024-12-04 BIENNIAL STATEMENT 2024-12-04
210203060127 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190219060098 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170308006096 2017-03-08 BIENNIAL STATEMENT 2017-02-01
150206006145 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130205006732 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110217002243 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090623000048 2009-06-23 CERTIFICATE OF PUBLICATION 2009-06-23
090220000820 2009-02-20 ARTICLES OF ORGANIZATION 2009-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583146 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583147 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3288333 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288332 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942377 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942378 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2759328 FINGERPRINT INVOICED 2018-03-14 75 Fingerprint Fee
2756018 TRUSTFUNDHIC INVOICED 2018-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2756019 LICENSE INVOICED 2018-03-07 50 Home Improvement Contractor License Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2376085 Interstate 2024-05-29 15000 2023 2 1 Private(Property)
Legal Name PARAMOUNT PAVING LLC
DBA Name -
Physical Address 11 DELL DRIVE, EASTCHESTER, NY, 10709, US
Mailing Address 11 DELL DRIVE, EASTCHESTER, NY, 10709, US
Phone (914) 879-6499
Fax (914) 472-2976
E-mail P.PAVING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State