Search icon

PAVEMENT RECYCLERS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PAVEMENT RECYCLERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2011
Business ALEI: 1026233
Annual report due: 31 Mar 2026
Business address: 70 PLATT ROAD, SHELTON, CT, 06484, United States
Mailing address: 70 PLATT ROAD, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lscott@bagelausa.com

Industry & Business Activity

NAICS

423810 Construction and Mining (except Oil Well) Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in construction, mining (except oil well), and logging activities. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID BRENNAN Officer 70 PLATT ROAD, SHELTON, CT, 06484, United States CONNECTICUT, 100 GRANNIS ROAD, ORANGE, CT, 06477, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Linda Scott Agent 70 PLATT ROAD, SHELTON, CT, 06484, United States 70 PLATT ROAD, SHELTON, CT, 06484, United States +1 203-231-2921 lscott@bagelausa.com 343 Redding Road, Unit A, Redding, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010254 2025-03-10 - Annual Report Annual Report -
BF-0012055833 2024-03-26 - Annual Report Annual Report -
BF-0011422784 2023-02-08 - Annual Report Annual Report -
BF-0010537896 2022-04-01 - Annual Report Annual Report -
BF-0009801151 2022-03-31 - Annual Report Annual Report -
0006748093 2020-02-10 - Annual Report Annual Report 2018
0006748099 2020-02-10 - Annual Report Annual Report 2019
0006748118 2020-02-10 - Annual Report Annual Report 2020
0005749785 2017-01-25 - Annual Report Annual Report 2017
0005468489 2016-01-21 - Annual Report Annual Report 2016

Debts and Liens

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
0005112909 Active OFS 2022-12-30 2028-03-30 AMENDMENT

Parties

Name PAVEMENT RECYCLERS, LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. DBA WESTPORT NATIONAL BANK
Role Secured Party
0003233929 Active OFS 2018-03-30 2028-03-30 ORIG FIN STMT

Parties

Name PAVEMENT RECYCLERS, LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. DBA WESTPORT NATIONAL BANK
Role Secured Party
See something incorrect or outdated? Let us know

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