Search icon

CT PAVING LLC

Company Details

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

Agent

Name Role
Alter, Pearson & Hope, LLC Agent

Officer

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

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