Search icon

COVATI CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LOUIS COVATI Chief Executive Officer 150-46 10TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
COVATI CORPORATION CORP. DOS Process Agent 150-46 10 Avenue, Whitestone, NY, United States, 11357

Licenses

Number Status Type Date End date
0859623-DCA Active Business 2003-03-26 2025-02-28

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-20 2015-09-18 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 767-2141
Add Date:
2006-02-21
Operation Classification:
Private(Property)
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State