Entity Name: | PAV REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Oct 2009 |
Business ALEI: | 0986793 |
Annual report due: | 31 Mar 2026 |
Business address: | 72 CHAMBERS ST, FAIRFIELD, CT, 06825, United States |
Mailing address: | 72 CHAMBERS ST, FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JGRUBE@PHOENIXAUDIOVIDEO.COM |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAN GRUBE | Agent | 72 CHAMBERS STREET, FAIRFIELD, CT, 06825, United States | 72 CHAMBERS ST, FAIRFIELD, CT, 06825, United States | +1 203-515-1065 | jgrube@phoenixaudiovideo.com | CT, 30 FOXWOOD RD, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL BUTLER | Officer | 72 CHAMBERS ST, FAIRFIELD, CT, 06825, United States | - | - | 127 PUBLIC SQUARE, CLEVELAND, NY, 44114, United States |
JAN GRUBE | Officer | 72 CHAMBERS ST, FAIRFIELD, CT, 06825, United States | +1 203-515-1065 | jgrube@phoenixaudiovideo.com | CT, 30 FOXWOOD RD, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013002099 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012202477 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011179715 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010207292 | 2022-02-17 | - | Annual Report | Annual Report | 2022 |
0007227228 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0006766681 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006303486 | 2019-01-02 | - | Annual Report | Annual Report | 2019 |
0006167512 | 2018-04-23 | - | Annual Report | Annual Report | 2017 |
0006167513 | 2018-04-23 | - | Annual Report | Annual Report | 2018 |
0005875169 | 2017-06-27 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003413098 | Active | OFS | 2020-11-18 | 2026-02-07 | AMENDMENT | |||||||||||||
|
Name | PAV REALTY, LLC |
Role | Debtor |
Name | UNITED STATE SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | PAV REALTY, LLC |
Role | Debtor |
Name | UNITED STATE SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | PAV REALTY, LLC |
Role | Debtor |
Name | UNITED STATE SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information