Search icon

SILVA HOMES CONSTRUCTION INC.

Headquarter

Company Details

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

Agent

Name Role Address
ARLINDO S. SILVA Agent 1200 ROUTE 9, GARRISON, NY, 10524

Chief Executive Officer

Name Role Address
ARLINDO SANCHES SILVA Chief Executive Officer 7 JUSTIN COURT, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 ROUTE 9, GARRISON, NY, United States, 10524

Links between entities

Type:
Headquarter of
Company Number:
0942932
State:
CONNECTICUT

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-14
Type:
Referral
Address:
47 SOUTH WATER ST, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State