Search icon

GLOBAL PAVING & SEALCOATING LLC

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

Company Details

Entity Name: GLOBAL PAVING & SEALCOATING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Feb 2017
Business ALEI: 1228936
Annual report due: 31 Mar 2026
Business address: 21 SPRUCE MOUNTAIN TRAIL, DANBURY, CT, 06810, United States
Mailing address: 21 SPRUCE MOUNTAIN TRAIL, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alladin@brainfactoryusa.com

Industry & Business Activity

NAICS

238190 Other Foundation, Structure, and Building Exterior Contractors

This industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAQIB ALLADIN Agent 21 SPRUCE MOUNTAIN TRAIL, DANBURY, CT, 06810, United States 21 SPRUCE MOUNTAIN TRAIL, DANBURY, CT, 06810, United States +1 203-788-7973 alladin@brainfactoryusa.com 21 SPRUCE MOUNTAIN TRL., DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
SAQIB ALLADIN Officer 21 SPRUCE MOUNTAIN TRAIL, DANBURY, CT, 06810, United States +1 203-788-7973 alladin@brainfactoryusa.com 21 SPRUCE MOUNTAIN TRL., DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647728 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-02-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072205 2025-03-15 - Annual Report Annual Report -
BF-0012245704 2024-03-06 - Annual Report Annual Report -
BF-0011327085 2023-03-06 - Annual Report Annual Report -
BF-0010320244 2022-03-03 - Annual Report Annual Report 2022
0007229098 2021-03-13 - Annual Report Annual Report 2021
0006828830 2020-03-12 - Annual Report Annual Report 2020
0006443454 2019-03-11 - Annual Report Annual Report 2019
0006118473 2018-03-12 - Annual Report Annual Report 2018
0005868510 2017-06-15 - Interim Notice Interim Notice -
0005760772 2017-02-03 - Interim Notice Interim Notice -
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