Active
Updated 7/15/2025 12:00:00 AM

Pauley Construction, LLC

Pauley Construction, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 12, 2016, under the California Secretary of State’s registration number 201613310262. It is currently listed as an active entity.

The principal address of Pauley Construction, LLC is 2021 West Melinda Lane, Phoenix, AZ 85027 and mailing address is 11780 U.s. Hwy 1 Suite 600, Palm Beach Gardens, FL 33408, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 330 N Brand Blvd Ste # 700, Glendale, CA 91203, handling all compliance and official matters for company.

Filing information

Company Name Pauley Construction, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201613310262
Date Filed May 12, 2016
Company Age 9 years 2 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Power and Communication Line and Related Structures Construction

The data on Pauley Construction, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2021 West Melinda Lane
Phoenix, AZ 85027

Mailing Address

11780 U.s. Hwy 1 Suite 600
Palm Beach Gardens, FL 33408

Agent

1505 Corporation
C T Corporation System
330 N Brand Blvd Ste # 700
Glendale, CA 91203

Principal(s)

Manager
Dycom Investments, Inc.
11780 U.s. Hwy 1 Suite 600
Palm Beach Gardens, FL 33408
Manager
H. Andrew Deferrari
11780 U.s. Hwy 1 Suite 600
Palm Beach Gardens, FL 33408
Manager
Kevin M. Wetherington
11780 U.s. Highway 1, Suite 600
Palm Beach Gardens, FL 33408
Chief Executive Officer
Matthew Carrow
11780 U.s. Hwy 1, Suite 600
Palm Beach Gardens, FL 33408

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/30/2025
Effective Date
Description
Event Type Statement of Information
Filed Date 12/17/2024
Effective Date
Description

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Initial Filing
Filed Date 5/12/2016
Effective Date
Description

Document Images