Name: | SILVA HOMES CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1985 (40 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
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State