Search icon

ALL TIME PAVING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This 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

Agent

Name Role
Registered Agents Inc Agent

Officer

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

License

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

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 -

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
0005223625 Active OFS 2024-06-19 2029-06-19 ORIG FIN STMT

Parties

Name ALL TIME PAVING LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005085446 Active OFS 2022-08-02 2027-06-30 AMENDMENT

Parties

Name ALL TIME PAVING LLC
Role Debtor
Name Oakmont Capital Holdings LLC
Role Secured Party
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005080165 Active OFS 2022-06-30 2027-06-30 ORIG FIN STMT

Parties

Name ALL TIME PAVING LLC
Role Debtor
Name Oakmont Capital Holdings LLC
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