Name: | SILVA HOMES CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1985 (39 years ago) |
Entity Number: | 1039469 |
ZIP code: | 10524 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1200 ROUTE 9, GARRISON, NY, United States, 10524 |
Principal Address: | 7 JUSTIN COURT, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SILVA HOMES CONSTRUCTION INC., CONNECTICUT | 0942932 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ARLINDO S. SILVA | Agent | 1200 ROUTE 9, GARRISON, NY, 10524 |
Name | Role | Address |
---|---|---|
ARLINDO SANCHES SILVA | Chief Executive Officer | 7 JUSTIN COURT, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200 ROUTE 9, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-13 | 2014-01-22 | Address | 7 JUSTIN COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2008-03-03 | 2013-12-13 | Address | 1200 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2008-03-03 | 2013-12-13 | Address | 1200 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
2008-03-03 | 2013-12-13 | Address | 1200 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
1985-11-13 | 2008-03-03 | Address | 106 MAPLE STREET, CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151231006123 | 2015-12-31 | BIENNIAL STATEMENT | 2015-11-01 |
140122000176 | 2014-01-22 | CERTIFICATE OF CHANGE | 2014-01-22 |
131213006189 | 2013-12-13 | BIENNIAL STATEMENT | 2013-11-01 |
111219002222 | 2011-12-19 | BIENNIAL STATEMENT | 2011-11-01 |
091113002254 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
080303002961 | 2008-03-03 | BIENNIAL STATEMENT | 2007-11-01 |
B288131-4 | 1985-11-13 | CERTIFICATE OF INCORPORATION | 1985-11-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-04-26 | No data | WEST 70 STREET, FROM STREET FREEDOM PLACE TO STREET WEST END AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2014-02-27 | No data | WEST HOUSTON STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | pass s/w |
2013-08-30 | No data | WEST 70 STREET, FROM STREET FREEDOM PLACE TO STREET WEST END AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Repair Sidewalk |
2013-04-30 | No data | WEST HOUSTON STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | sidewalk repair acceptable |
2012-02-13 | No data | WEST HOUSTON STREET, FROM STREET 6 AVENUE TO STREET VARICK STREET | No data | Street Construction Inspections: Active | Department of Transportation | Repair sidewalk. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311282503 | 0216000 | 2008-03-14 | 47 SOUTH WATER ST, PEEKSKILL, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202752176 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2008-04-15 |
Abatement Due Date | 2008-04-18 |
Current Penalty | 625.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2008-04-15 |
Abatement Due Date | 2008-04-18 |
Current Penalty | 525.0 |
Initial Penalty | 600.0 |
Nr Instances | 7 |
Nr Exposed | 7 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2008-04-15 |
Abatement Due Date | 2008-04-18 |
Current Penalty | 525.0 |
Initial Penalty | 600.0 |
Nr Instances | 7 |
Nr Exposed | 7 |
Gravity | 02 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2008-04-15 |
Abatement Due Date | 2008-04-18 |
Current Penalty | 725.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 2008-04-15 |
Abatement Due Date | 2008-04-18 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 II |
Issuance Date | 2008-04-15 |
Abatement Due Date | 2008-04-18 |
Current Penalty | 725.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 C03 |
Issuance Date | 2008-04-15 |
Abatement Due Date | 2008-04-18 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2008-04-15 |
Abatement Due Date | 2008-04-18 |
Current Penalty | 625.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01008 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2008-04-15 |
Abatement Due Date | 2008-04-18 |
Current Penalty | 725.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 10 |
Citation ID | 01009 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2008-04-15 |
Abatement Due Date | 2008-04-18 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 7 |
Nr Exposed | 7 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2008-04-15 |
Abatement Due Date | 2008-04-18 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State