Search icon

CAVALIERE CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAVALIERE CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1986 (39 years ago)
Date of dissolution: 21 May 2024
Entity Number: 1062610
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-12 HAIGHT STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-12 HAIGHT STREET, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LUCIO CAVALIERE Chief Executive Officer 42-12 HAIGHT STREET, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2002-03-07 2024-06-07 Address 42-12 HAIGHT STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-03-07 Address 167-17 CRYDERS LANE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-06-29 2000-03-20 Address 154-60 10TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-06-29 2024-06-07 Address 42-12 HAIGHT STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1986-03-05 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240607000874 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
140514002692 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120625002679 2012-06-25 BIENNIAL STATEMENT 2012-03-01
100402003609 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080401002912 2008-04-01 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10832.50
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State