Search icon

A & S Paving LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: A & S Paving LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2021
Business ALEI: 2342265
Annual report due: 31 Mar 2026
Business address: 186 Chaplin Rd, Eastford, CT, 06242-9473, United States
Mailing address: 186 Chaplin Rd, Eastford, CT, United States, 06242-9473
ZIP code: 06242
County: Windham
Place of Formation: CONNECTICUT
E-Mail: spencer.pwillisconstruction@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Arthur Benway Jr. Officer 186 Chaplin Rd, Eastford, CT, 06242-9473, United States - - 90 Murdock Rd, Pomfret Center, CT, 06259-1734, United States
Spencer Schmeelk Officer - +1 860-420-6143 spencer.pwillisconstruction@gmail.com 379 Ashford Center Rd, Ashford, CT, 06278-1423, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Spencer Schmeelk Agent 186 Chaplin Rd, Eastford, CT, 06242-9473, United States 379 Ashford center rd, ashford, CT, 06278, United States +1 860-420-6143 spencer.pwillisconstruction@gmail.com 379 Ashford Center Rd, Ashford, CT, 06278-1423, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0663937 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-10-25 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013170679 2025-03-03 - Annual Report Annual Report -
BF-0012091275 2024-02-03 - Annual Report Annual Report -
BF-0011125937 2023-02-07 - Annual Report Annual Report -
BF-0010546069 2022-04-07 2022-04-07 Change of Business Address Business Address Change -
BF-0010300264 2022-03-01 - Annual Report Annual Report 2022
BF-0010114851 2021-09-13 - 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
0005157375 Active OFS 2023-08-02 2028-03-29 AMENDMENT

Parties

Name A & S Paving LLC
Role Debtor
Name VFS US LLC
Role Secured Party
0005129172 Active OFS 2023-03-29 2028-03-29 ORIG FIN STMT

Parties

Name A & S Paving LLC
Role Debtor
Name VFS US LLC
Role Secured Party
0005103316 Active OFS 2022-11-09 2027-11-09 ORIG FIN STMT

Parties

Name A & S Paving LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005061506 Active OFS 2022-04-18 2027-04-18 ORIG FIN STMT

Parties

Name A & S Paving LLC
Role Debtor
Name JEWETT CITY SAVINGS BANK
Role Secured Party
0005061505 Active OFS 2022-04-18 2027-04-18 ORIG FIN STMT

Parties

Name A & S Paving LLC
Role Debtor
Name JEWETT CITY SAVINGS 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