Search icon

DRPAVERS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DRPAVERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060716
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 31 BEEKMAN AVE, #2, MT VERNON, NY, United States, 10553
Principal Address: 31 BEEKMAN ave #2, MT VERNON, NY, United States, 10553

Contact Details

Phone +1 914-400-8295

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 BEEKMAN AVE, #2, MT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
CARLOS ALEXANDRE GOMES Chief Executive Officer 31 BEEKMAN AVE #2, MT VERNON, NY, United States, 10553

Links between entities

Type:
Headquarter of
Company Number:
2891728
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1308179
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2079254-DCA Active Business 2018-10-19 2025-02-28

History

Start date End date Type Value
2023-05-09 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2022-01-13 Address 31 BEEKMAN AVE #2, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2022-01-13 2022-01-13 Address 31 BEEKMAN PLACE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2022-01-12 2022-01-13 Address 31 BEEKMAN PLACE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2022-01-12 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220113000679 2022-01-12 AMENDMENT TO BIENNIAL STATEMENT 2022-01-12
220112003609 2022-01-11 CERTIFICATE OF CHANGE BY ENTITY 2022-01-11
220105003571 2022-01-05 BIENNIAL STATEMENT 2022-01-05
170103000743 2017-01-03 CERTIFICATE OF INCORPORATION 2017-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595273 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3595272 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274112 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274111 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3075021 LICENSE REPL INVOICED 2019-08-20 15 License Replacement Fee
2910560 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910561 BLUEDOT INVOICED 2018-10-16 100 Bluedot Fee
2910559 LICENSE INVOICED 2018-10-16 25 Home Improvement Contractor License Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-08-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-05-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State