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 | 2024-01-02 | Address | 150-46 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-07-28 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2009-12-03 | 2012-02-01 | Address | 150-46 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2009-12-03 | 2024-01-02 | Address | 150-46 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2009-12-03 | 2024-01-02 | Address | 150-46 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1994-01-27 | 2009-12-03 | Address | 38-07 20TH ROAD, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1993-02-09 | 2009-12-03 | Address | 38-07 20TH ROAD, ASTORIA, NY, 11105, 1625, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2009-12-03 | Address | 38-07 20TH ROAD, ASTORIA, NY, 11105, 1625, 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 |
140225002306 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120201003123 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100211002263 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
091203002265 | 2009-12-03 | BIENNIAL STATEMENT | 2009-01-01 |
940127002393 | 1994-01-27 | BIENNIAL STATEMENT | 1994-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2013-06-28 | No data | EAST 205 STREET, FROM STREET BEND TO STREET PERRY AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2013-06-28 | No data | PERRY AVENUE, FROM STREET EAST 204 STREET TO STREET EAST 205 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2012-10-19 | No data | EAST 205 STREET, FROM STREET BEND TO STREET PERRY AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2012-03-27 | No data | 22 AVENUE, FROM STREET 120 STREET TO STREET 121 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2012-03-26 | No data | 33 STREET, FROM STREET 23 AVENUE TO STREET 23 ROAD | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2012-03-15 | No data | EAST 205 STREET, FROM STREET BEND TO STREET PERRY AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2012-03-15 | No data | PERRY AVENUE, FROM STREET EAST 204 STREET TO STREET EAST 205 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2012-03-08 | No data | EAST 205 STREET, FROM STREET BEND TO STREET PERRY AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2012-03-08 | No data | PERRY AVENUE, FROM STREET EAST 204 STREET TO STREET EAST 205 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2012-03-07 | No data | 121 STREET, FROM STREET 20 AVENUE TO STREET 22 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | Permit check |
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 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1465111 | Intrastate Non-Hazmat | 2023-06-14 | 75000 | 2022 | - | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State