Search icon

GAVIN CONSTRUCTIONS, INC.

Company Details

Name: GAVIN CONSTRUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1988 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1270489
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 68 34TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 34TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
JOHN M GAVIN Chief Executive Officer 68 34TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1993-01-28 1995-06-26 Address 338 BERRY ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-01-28 1995-06-26 Address 338 BERRY ST., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-01-28 1995-06-26 Address 338 BERRY ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1988-12-20 1993-01-28 Address 338 BERRY STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745720 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
981209002322 1998-12-09 BIENNIAL STATEMENT 1998-12-01
970117002092 1997-01-17 BIENNIAL STATEMENT 1996-12-01
950626002244 1995-06-26 BIENNIAL STATEMENT 1993-12-01
930128002231 1993-01-28 BIENNIAL STATEMENT 1992-12-01
B719977-2 1988-12-20 CERTIFICATE OF INCORPORATION 1988-12-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State