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 |
Name | Role | Business address | 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 |
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 |
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 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