Search icon

AVIV CONSTRUCTION CORP.

Headquarter

Company Details

Name: AVIV CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1988 (37 years ago)
Entity Number: 1267278
ZIP code: 10024
County: Nassau
Place of Formation: New York
Address: 250 W 90TH STREET, #3L, NEW YORK, NJ, United States, 10024
Principal Address: 250 W 90TH STREET, #3L, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-724-1818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EYAL FARAGE Chief Executive Officer 250 W 90TH STREET, #3L, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
AVIV CONSTRUCTION CORP DOS Process Agent 250 W 90TH STREET, #3L, NEW YORK, NJ, United States, 10024

Links between entities

Type:
Headquarter of
Company Number:
2904463
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1243959
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0961606-DCA Active Business 1997-05-21 2025-02-28

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 250 W 90TH STREET, #3L, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-13 2024-06-02 Address 250 W 90TH STREET, #3L, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2008-06-23 2024-06-02 Address 250 W 90TH STREET, #3L, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-06-23 2017-06-13 Address 250 W 90TH STREET, #3L, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240602000495 2024-06-02 BIENNIAL STATEMENT 2024-06-02
221101002018 2022-11-01 BIENNIAL STATEMENT 2022-06-01
170613006233 2017-06-13 BIENNIAL STATEMENT 2016-06-01
170609000055 2017-06-09 ANNULMENT OF DISSOLUTION 2017-06-09
DP-2246315 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559730 RENEWAL INVOICED 2022-11-29 100 Home Improvement Contractor License Renewal Fee
3559729 TRUSTFUNDHIC INVOICED 2022-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279941 RENEWAL INVOICED 2021-01-06 100 Home Improvement Contractor License Renewal Fee
3279940 TRUSTFUNDHIC INVOICED 2021-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979109 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2979108 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2527216 TRUSTFUNDHIC INVOICED 2017-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2527217 RENEWAL INVOICED 2017-01-05 100 Home Improvement Contractor License Renewal Fee
1907863 RENEWAL INVOICED 2014-12-09 100 Home Improvement Contractor License Renewal Fee
1907862 TRUSTFUNDHIC INVOICED 2014-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State