Search icon

METCALF PAVING CO., INC. THE

Company Details

Entity Name: METCALF PAVING CO., INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 22 Jul 1983
Business ALEI: 0145466
Business address: 65 LANCASTER DRIVE, BEACON FALLS, CT, 06403
Mailing address: P.O. BOX 187, BEACON FALLS, CT, 06403
ZIP code: 06403
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: metcalfpaving@aol.com

Agent

Name Role Business address E-Mail Residence address
ROBERT J. USKERVICH ESQ. Agent ONE POMPERAUG OFFICE PARK, STE 303, SOUTHBURY, CT, 06488, United States metcalfpaving@aol.com 22 PUNKUP RD, OXFORD, CT, United States

Officer

Name Role Business address Residence address
JONATHAN SHEA METCALF Officer 65 LANCASTER DRIVE, BEACON FALLS, CT, 06403, United States 44 BRONSON MT. ROAD, PO BOX 107, ROXBURY, CT, 06783, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0010557 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE REGISTRATION NOT REQUIRED 2010-10-08 2015-08-03 2016-07-31
HIC.0533861 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-12-01 2010-12-01 2011-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010963376 2022-08-10 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010589823 2022-05-12 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004323505 2010-11-04 No data Annual Report Annual Report 2010
0004155377 2010-03-18 No data Annual Report Annual Report 2009
0003769370 2008-08-29 No data Annual Report Annual Report 2008
0003506030 2007-07-20 No data Annual Report Annual Report 2007
0003264856 2006-07-17 No data Annual Report Annual Report 2006
0003144409 2006-02-14 2006-02-14 Change of Agent Address Agent Address Change No data
0003073655 2005-07-20 No data Annual Report Annual Report 2005
0002934474 2005-06-06 2005-06-06 Change of Business Address Business Address Change No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website