Search icon

MR. PAVERS, LLC

Headquarter

Company Details

Name: MR. PAVERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2015 (10 years ago)
Entity Number: 4771913
ZIP code: 06831
County: Nassau
Place of Formation: New York
Address: 28 CHAPEL ST, GREENWICH, CT, United States, 06831

Contact Details

Phone +1 914-447-1208

Links between entities

Type Company Name Company Number State
Headquarter of MR. PAVERS, LLC, CONNECTICUT 1226203 CONNECTICUT

DOS Process Agent

Name Role Address
MR. PAVERS, LLC DOS Process Agent 28 CHAPEL ST, GREENWICH, CT, United States, 06831

Licenses

Number Status Type Date End date
2087253-DCA Active Business 2019-06-17 2025-02-28

Permits

Number Date End date Type Address
X042020299A00 2020-10-25 2020-11-13 CONSTRUCT NEW SIDEWALK FIELDSTON ROAD, BRONX, FROM STREET BEND TO STREET GOODRIDGE AVENUE
X042020299A01 2020-10-25 2020-11-06 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR FIELDSTON ROAD, BRONX, FROM STREET BEND TO STREET GOODRIDGE AVENUE
X042020299A02 2020-10-25 2020-11-06 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR FIELDSTON ROAD, BRONX, FROM STREET BEND TO STREET GOODRIDGE AVENUE

History

Start date End date Type Value
2020-06-30 2024-12-20 Address 28 CHAPEL ST, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2018-04-17 2020-06-30 Address 21 WINDY KNOLLS, GREENWICH, NY, 06831, USA (Type of address: Service of Process)
2015-06-09 2018-04-17 Address 953 NORTH BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220000273 2024-12-20 BIENNIAL STATEMENT 2024-12-20
200630060020 2020-06-30 BIENNIAL STATEMENT 2019-06-01
180417000127 2018-04-17 CERTIFICATE OF CHANGE 2018-04-17
150609010458 2015-06-09 ARTICLES OF ORGANIZATION 2015-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-29 No data FIELDSTON ROAD, FROM STREET BEND TO STREET GOODRIDGE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No new work done permit expired.
2020-12-09 No data FIELDSTON ROAD, FROM STREET BEND TO STREET GOODRIDGE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No ped ramp work started at time of inspection. Permit expired. Will reinspect at a later date.
2020-11-24 No data FIELDSTON ROAD, FROM STREET BEND TO STREET GOODRIDGE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557799 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3557798 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266030 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266031 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
3039125 TRUSTFUNDHIC INVOICED 2019-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3039124 FINGERPRINT INVOICED 2019-05-24 75 Fingerprint Fee
3039206 LICENSE INVOICED 2019-05-24 100 Home Improvement Contractor License Fee

Date of last update: 08 Mar 2025

Sources: New York Secretary of State