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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1226203
State:
CONNECTICUT

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

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: 25 Mar 2025

Sources: New York Secretary of State