COMMUNITY PAVING CORP.

Name: | COMMUNITY PAVING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1980 (45 years ago) |
Entity Number: | 618589 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Contact Details
Phone +1 914-699-5127
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMMUNITY PAVING CORP. | DOS Process Agent | 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ALFREDO MAIORANO | Chief Executive Officer | 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1309898-DCA | Active | Business | 2009-02-24 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-01 | 2024-04-01 | Address | 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-15 | 2024-04-01 | Address | 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2014-04-07 | 2024-04-01 | Address | 271 WEST LINCOLN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037393 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220929003165 | 2022-09-29 | BIENNIAL STATEMENT | 2022-04-01 |
210315060395 | 2021-03-15 | BIENNIAL STATEMENT | 2020-04-01 |
180507007048 | 2018-05-07 | BIENNIAL STATEMENT | 2018-04-01 |
170605000269 | 2017-06-05 | ANNULMENT OF DISSOLUTION | 2017-06-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3602356 | TRUSTFUNDHIC | INVOICED | 2023-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3602348 | RENEWAL | INVOICED | 2023-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
3292608 | RENEWAL | INVOICED | 2021-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
2915150 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915151 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2656634 | LICENSEDOC10 | INVOICED | 2017-08-17 | 10 | License Document Replacement |
2481948 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2481949 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
1916037 | RENEWAL | INVOICED | 2014-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
1916036 | TRUSTFUNDHIC | INVOICED | 2014-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State