Entity Name: | ALL TIME PAVING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Sep 2017 |
Business ALEI: | 1250687 |
Annual report due: | 31 Mar 2026 |
Business address: | 18 Ventres Way, Burlington, CT, 06013, United States |
Mailing address: | 18 Ventres Way, Burlington, CT, United States, 06013 |
ZIP code: | 06013 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | eastern@registeredagentsinc.com |
NAICS
237310 Highway, Street, and Bridge ConstructionThis industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK CURYLO | Officer | 18 Ventres Way, Burlington, CT, 06013, United States | 18 Ventres Way, Burlington, CT, 06013, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0650236 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2018-01-09 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013080274 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012570785 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0012011403 | 2023-10-06 | 2023-10-06 | Reinstatement | Certificate of Reinstatement | - |
BF-0011968996 | 2023-09-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011839588 | 2023-06-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011774763 | 2023-04-25 | 2023-04-25 | Change of Business Address | Business Address Change | - |
BF-0009477675 | 2023-04-25 | - | Annual Report | Annual Report | 2018 |
0005933761 | 2017-09-08 | 2017-09-08 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005223625 | Active | OFS | 2024-06-19 | 2029-06-19 | ORIG FIN STMT | |||||||||||||||||||
|
Name | ALL TIME PAVING LLC |
Role | Debtor |
Name | Kubota Credit Corporation, U.S.A. |
Role | Secured Party |
Parties
Name | ALL TIME PAVING LLC |
Role | Debtor |
Name | Oakmont Capital Holdings LLC |
Role | Secured Party |
Name | LEAF CAPITAL FUNDING, LLC |
Role | Secured Party |
Parties
Name | ALL TIME PAVING LLC |
Role | Debtor |
Name | Oakmont Capital Holdings LLC |
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