PAVAL CORP.
Headquarter
Name: | PAVAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1988 (37 years ago) |
Entity Number: | 1240109 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5 Newton Place, Mt Vernon, NY, United States, 10550 |
Address: | 427 SKIANSON DR, THORNWOOD, NY, United States, 10594 |
Contact Details
Phone +1 914-776-2854
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLA VALVANO | Chief Executive Officer | 95 POUNDRIDGE RD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
ANTHONY VIGNA CPA ESQ | DOS Process Agent | 427 SKIANSON DR, THORNWOOD, NY, United States, 10594 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1185402-DCA | Active | Business | 2004-11-26 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 95 POUNDRIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2012-06-01 | 2024-06-12 | Address | 427 SKIANSON DR, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
2010-04-08 | 2012-06-01 | Address | 470 MAMARONECK AVENUE, SUITE 300, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2008-01-28 | 2024-06-12 | Address | 95 POUNDRIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1988-03-02 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612004067 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
140603002085 | 2014-06-03 | BIENNIAL STATEMENT | 2014-03-01 |
120601002017 | 2012-06-01 | BIENNIAL STATEMENT | 2012-03-01 |
100408002374 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080407002550 | 2008-04-07 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3569901 | RENEWAL | INVOICED | 2022-12-20 | 100 | Home Improvement Contractor License Renewal Fee |
3569900 | TRUSTFUNDHIC | INVOICED | 2022-12-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3268630 | RENEWAL | INVOICED | 2020-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
3268629 | TRUSTFUNDHIC | INVOICED | 2020-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2972984 | RENEWAL | INVOICED | 2019-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
2972983 | TRUSTFUNDHIC | INVOICED | 2019-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2547813 | RENEWAL | INVOICED | 2017-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
1918596 | RENEWAL | INVOICED | 2014-12-18 | 100 | Home Improvement Contractor License Renewal Fee |
692742 | RENEWAL | INVOICED | 2013-06-13 | 100 | Home Improvement Contractor License Renewal Fee |
692739 | RENEWAL | INVOICED | 2011-07-11 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State