Name: | COVATI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1986 (39 years ago) |
Entity Number: | 1048015 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-46 10 Avenue, Whitestone, NY, United States, 11357 |
Principal Address: | 150-46 10TH AVE, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-767-1599
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS COVATI | Chief Executive Officer | 150-46 10TH AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
COVATI CORPORATION CORP. | DOS Process Agent | 150-46 10 Avenue, Whitestone, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0859623-DCA | Active | Business | 2003-03-26 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-01-02 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 150-46 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2021-07-28 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2009-12-03 | 2024-01-02 | Address | 150-46 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002319 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220113002514 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200102062153 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006902 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160510006330 | 2016-05-10 | BIENNIAL STATEMENT | 2016-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-08-20 | 2015-09-18 | Quality of Work | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3546094 | TRUSTFUNDHIC | INVOICED | 2022-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3546095 | RENEWAL | INVOICED | 2022-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
3274435 | RENEWAL | INVOICED | 2020-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
3274434 | TRUSTFUNDHIC | INVOICED | 2020-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2919385 | TRUSTFUNDHIC | INVOICED | 2018-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2919386 | RENEWAL | INVOICED | 2018-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
2534113 | RENEWAL | INVOICED | 2017-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
2534112 | TRUSTFUNDHIC | INVOICED | 2017-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1892504 | RENEWAL | INVOICED | 2014-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
1892503 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State