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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MR. PAVERS, LLC, CONNECTICUT | 1226203 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MR. PAVERS, LLC | DOS Process Agent | 28 CHAPEL ST, GREENWICH, CT, United States, 06831 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2087253-DCA | Active | Business | 2019-06-17 | 2025-02-28 |
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 |
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) |
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 |
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 |
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