PAVING CT LLC
USDOT 3057594 • DBA: PAVING CONTRACTOR • 130 POND POINT AVE, MILFORD, CT, 06460
NOT_AUTH
Authority:None on file
Insurance:None on file
BOC-3:Not on file
Safety Rating:Not rated
MCS-150:Never updated
OOS Orders:2 historical
Overview
Company profile from FMCSA Census File
USDOT
3,057,594
Status
NOT_AUTH
Operation
Interstate
State
Phone
2392200261
Email
Power Units (MCS-150)
2
Drivers (MCS-150)
2
MCS-150 Mileage
1
Physical Address
130 POND POINT AVE, MILFORD, CT, 06460
Contact
Phone: 2392200261
Email: [email protected]
Authority & Insurance
Operating authority, insurance filings, and BOC-3 status
Active Authority
0
Revoked / Inactive
0
Authority Types
0
Insurance Policies
None on file
BOC-3 Filing
Not on file
Operating Authority
fmcsa-authhistApr 5, 2026
No records found
No insurance filings found for this carrier in FMCSA records.
Out-of-Service Orders (2)
fmcsa-oos-orders
| OOS Date | Reason | Status | Rescinded |
|---|---|---|---|
| Jul 29, 2020 | 90 day failure to pay fine | INACTIVE | Oct 2, 2020 |
| Mar 13, 2019 | 90 day failure to pay fine | INACTIVE | Aug 29, 2019 |
Safety & Inspections
SMS BASIC scores, inspection history, and out-of-service rates
Inspections
0
Violations
0
Vehicle OOS %
N/A
Driver OOS %
N/A
Power Units (MCS-150)
2
Drivers (MCS-150)
2
Crash Records
0
No inspections on file
No roadside inspection records were found for this carrier in the FMCSA database.
Enforcement Actions
1 closed case — FMCSA civil penalties
1 Enforcement Case
fmcsa-enforcement
| Case Number | Closed Date | Violation Code(s) | Settlement | Subject Type |
|---|---|---|---|---|
| CT-2022-0147-US1833 | Sep 29, 2022 | 382.305; 395.8(k)(1) | $1,990 | Carrier |
Compliance Timeline
5 events merged from authority, insurance, enforcement, OOS, crash, MCS-150, and safety rating records
Sep 29, 2022
EnforcementEnforcement case closed • $1,990
Case CT-2022-0147-US1833 • 382.305; 395.8(k)(1)
Oct 2, 2020
OOSOOS order rescinded
90 day failure to pay fine
Jul 29, 2020
OOSOOS order issued
90 day failure to pay fine
Aug 29, 2019
OOSOOS order rescinded
90 day failure to pay fine
Mar 13, 2019
OOSOOS order issued
90 day failure to pay fine
Related Records
Related records
StateAll entities in Connecticut
Browse carriers, brokers, and FFs in CT
CityEntities in MILFORD, CT
Browse by city
Crashes0 crash records
FMCSA Crash File
CertificatesAuthority Certificate Lookup
Search MC, FF, MX certificates
RecallsRecalls & safety data
Check NHTSA recall campaigns
SearchSearch for another entity
Look up by USDOT, name, MC#, or VIN
Data sources & freshness
FMCSA Company Census File
Generated from 24-hour old database. Contact info and fleet counts may lag.
Updated 1 weeks ago
FMCSA Authority History
Updated 1 weeks ago
FMCSA Insurance Filings
Updated 1 weeks ago
FMCSA Vehicle Inspection File
Updated 1 weeks ago
Refresh dataLast updated: Apr 5, 2026