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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-12 HAIGHT STREET, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
LUCIO CAVALIERE | Chief Executive Officer | 42-12 HAIGHT STREET, FLUSHING, NY, United States, 11355 |
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 |
1986-03-05 | 1993-06-29 | Address | 30-15 30TH AVE., P.O.B. 2175, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
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 |
060331002456 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040315002378 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020307002795 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000320003210 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980311002744 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2013-01-30 | No data | 159 STREET, FROM STREET POWELLS COVE BOULEVARD TO STREET RIVERSIDE DRIVE | No data | Street Construction Inspections: Active | Department of Transportation | at time of inspection material stored on grass area |
2012-11-28 | No data | 159 STREET, FROM STREET POWELLS COVE BOULEVARD TO STREET RIVERSIDE DRIVE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State