Loading...
HomeMy WebLinkAboutNCC222205_Annual Fee Payment Record (2023 Fee)_20230602 Action History (UTC-05:00)Eastern Time(US&Canada) by Workflow 5/30/2023 7:28:41 AM (Workflow Start Event) Submit by Tev.Holloman 6/2/2023 2:24:03 PM(2023 Annual Fee Payment Verification for NCC222205-2023) 0 CIPC Payables • The task was assigned to DEMLR NCG01 Annual Fee Team.The due date is:July 11,2023 5:00 PM 5/30/2023 7:28:42 AM • Tev.Holloman assigned the task to Tev.Holloman 6/2/2023 2:23:29 PM 2023 Annual Fee Payment Verification NORTH CAROLINA Environmental Quality Certificate of NCC222205 Coverage(COC)No.* This is passed from the workflow when the invoice is filed. NC Reference COC NCG01-2022-2205 No.* Permit Status: Active Year COC Issued 2022 This field will be hidden. Check previous years for outstanding fees(years that do not apply will be blank): 2020 Fee Status 2021 Fee Status 2022 Fee Status Project Name* Bennington Village Section 4, Phase 4 Project Address* 707 Torbay Drive, McLeansville, NC Permittee* Carrolland Corporation County Guilford Invoice No.* NCC222205-2023 This is passed from the workflow when the invoice is filed. Annual Fee* $ 100.00 Invoice Date* 6/1/2023 This is passed from the workflow when the invoice is filed. Invoice Due Date* 7/1/2023 This is passed from the workflow when the invoice is filed. An automated email reminder is sent to the permittee when the invoice is due.Wait until invoice is 15 days overdue before proceeding to a Notice of Deficiency. Important: If you change the choice below to Payment NOT RECEIVED,the fee status becomes PAST DUE,and the permittee will receive a Notice of Deficiency. Annual Fee Payment Fee Payment Received or Not Applicable. Received* Fee Payment NOT RECEIVED. Date Payment 6/2/2023 Received* Or,if WAIVED or NOT RECEIVED,this is the date that status is recorded. Method of Payment* electronic check other ePayment 693816244 Transaction Number* Fee Status* PAID Legally Responsible Al Leonard Person(Orig.) Permittee E-mail* Aleonard@thecarrollcompanies.com CONFIRM Permittee Aleonard@thecarrollcompanies.com E-mail* Opportunity to modify problem e-mail address or permittee contact info Site Contact E-mail* kchavis@cipconst.com CONFIRM Site kchavis@cipconst.com Contact E-mail* Opportunity to correct problem e-mail address or site contact info Billing E-mail Aleonard@thecarrollcompanies.com (If available) CONFIRM Billing E- Aleonard@thecarrollcompanies.com mail Opportunity to correct problem e-mail address or billing contact info Billing Telephone No. 3362748531 Permittee Email for Aleonard@thecarrollcompanies.com 30-day Reminder This is the email for the 30-day reminder if needed(passed from workflow). Site Contact Email for kchavis@cipconst.com 30-day Reminder This is the email for the 30-day reminder if needed(passed from workflow) Billing Contact Email Aleonard@thecarrollcompanies.com for 30-day Reminder This is the email for the 30-day reminder if needed(passed from workflow). Project Name for 30- Bennington Village Section 4, Phase 4 day Reminder The project name is passed from workflow for the 30-day reminder Permittee Name for Carrolland Corporation 30-day Reminder The permittee is passed from workflow for the 30-day reminder County for 30-day Guilford Reminder The county is passed from workflow for the 30-day reminder Additional Billing Contact E-mails Additional E-mail for CC: Review Date* 6/2/2023