Entity Name: | CT PAVING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 08 Nov 2000 |
Date of dissolution: | 02 Jan 2024 |
Business ALEI: | 0665651 |
NAICS code: | 237310 - Highway, Street, and Bridge Construction |
Business address: | 678 CROMWELL AVENUE, ROCKY HILL, CT, 06067, United States |
Mailing address: | 678 CROMWELL AVENUE, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ctp@ctpavingllc.com |
Name | Role |
---|---|
Alter, Pearson & Hope, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS G. AVERY | Officer | 678 CROMWELL AVENUE, ROCKY HILL, CT, 06067, United States | 39 Ox Yoke Dr, Wethersfield, CT, 06109-3751, United States |
CHRISTIAN HAMILTON | Officer | 678 CROMWELL AVENUE, ROCKY HILL, CT, 06067, United States | 53 Castle View Dr, Chester, CT, 06412-1230, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012511903 | 2024-01-02 | 2024-01-02 | Dissolution | Certificate of Dissolution | No data |
BF-0011399718 | 2023-01-09 | No data | Annual Report | Annual Report | No data |
BF-0010414544 | 2022-01-10 | No data | Annual Report | Annual Report | 2022 |
0007062468 | 2021-01-13 | No data | Annual Report | Annual Report | 2021 |
0006717442 | 2020-01-03 | No data | Annual Report | Annual Report | 2020 |
0006369036 | 2019-02-07 | No data | Annual Report | Annual Report | 2019 |
0006056340 | 2018-02-06 | No data | Annual Report | Annual Report | 2018 |
0005947457 | 2017-10-18 | No data | Annual Report | Annual Report | 2017 |
0005742054 | 2017-01-17 | No data | Annual Report | Annual Report | 2016 |
0005416816 | 2015-10-23 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website