ULTIMATE PAVERS CORP.

Name: | ULTIMATE PAVERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2013 (12 years ago) |
Date of dissolution: | 16 Feb 2022 |
Entity Number: | 4463528 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 85 CAMERON AVENUE, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 917-417-2652
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ULTIMATE PAVERS CORP. | DOS Process Agent | 85 CAMERON AVENUE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
ANTHONY MAZZONE | Chief Executive Officer | 85 CAMERON AVENUE, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2002653-DCA | Inactive | Business | 2014-01-16 | 2017-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
S042021066A00 | 2021-03-07 | 2021-03-16 | REPLACE SIDEWALK | NEW DORP PLAZA, STATEN ISLAND, FROM STREET ROSE AVENUE TO STREET ROSS AVENUE |
S042021062A00 | 2021-03-03 | 2021-03-16 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | NIPPON AVENUE, STATEN ISLAND, FROM STREET LAMONT AVENUE TO STREET RAMONA AVENUE |
S012021062A05 | 2021-03-03 | 2021-03-16 | RESET, REPAIR OR REPLACE CURB | NIPPON AVENUE, STATEN ISLAND, FROM STREET LAMONT AVENUE TO STREET RAMONA AVENUE |
S012021062A06 | 2021-03-03 | 2021-03-16 | RESET, REPAIR OR REPLACE CURB | LAMONT AVENUE, STATEN ISLAND, FROM STREET HUGUENOT AVENUE TO STREET NIPPON AVENUE |
S042021062A01 | 2021-03-03 | 2021-03-16 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | LAMONT AVENUE, STATEN ISLAND, FROM STREET HUGUENOT AVENUE TO STREET NIPPON AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-14 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-28 | 2023-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-11 | 2022-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-21 | 2022-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216001582 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
160712006508 | 2016-07-12 | BIENNIAL STATEMENT | 2015-09-01 |
130925000124 | 2013-09-25 | CERTIFICATE OF INCORPORATION | 2013-09-25 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-05-24 | 2017-06-15 | Quality of Work | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1933070 | RENEWAL | INVOICED | 2015-01-06 | 100 | Home Improvement Contractor License Renewal Fee |
1933069 | TRUSTFUNDHIC | INVOICED | 2015-01-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1562259 | TRUSTFUNDHIC | INVOICED | 2014-01-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1562274 | FINGERPRINT | CREDITED | 2014-01-16 | 75 | Fingerprint Fee |
1562258 | LICENSE | INVOICED | 2014-01-16 | 75 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State