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 |
NAICS
423810 Construction and Mining (except Oil Well) Machinery and Equipment Merchant WholesalersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||
|
Name | PAVEMENT RECYCLERS, LLC |
Role | Debtor |
Name | CONNECTICUT COMMUNITY BANK, N.A. DBA WESTPORT NATIONAL BANK |
Role | Secured Party |
Parties
Name | PAVEMENT RECYCLERS, LLC |
Role | Debtor |
Name | CONNECTICUT COMMUNITY BANK, N.A. DBA WESTPORT NATIONAL BANK |
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