Search icon

AVA PROVISIONS, INC.

Company Details

Name: AVA PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1989 (36 years ago)
Entity Number: 1346440
ZIP code: 11746
County: Nassau
Place of Formation: New York
Principal Address: 383 WEST JOHN ST, HICKSVILLE, NY, United States, 11802
Address: 383 WEST JOHN ST, Hicksville, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVA PROVISIONS, INC DOS Process Agent 383 WEST JOHN ST, Hicksville, NY, United States, 11746

Chief Executive Officer

Name Role Address
LEONARD LOMBARDI Chief Executive Officer 383 WEST JOHN ST, HICKSVILLE, NY, United States, 11802

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 383 WEST JOHN ST, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 383 WEST JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 383 WEST JOHN ST, PO BOX 805, HICKSVILLE, NY, 11802, 0805, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 383 WEST JOHN ST, Hicksville, NY, 11746, USA (Type of address: Service of Process)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-01 Address 383 WEST JOHN ST, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 383 WEST JOHN ST, PO BOX 805, HICKSVILLE, NY, 11802, 0805, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 383 WEST JOHN ST, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2012-12-10 2023-04-03 Address 383 WEST JOHN ST, PO BOX 805, HICKSVILLE, NY, 11802, 0805, USA (Type of address: Service of Process)
2005-10-19 2012-12-10 Address 1100 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401038245 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403003358 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220517000289 2022-05-17 BIENNIAL STATEMENT 2021-04-01
130423006158 2013-04-23 BIENNIAL STATEMENT 2013-04-01
121210002340 2012-12-10 BIENNIAL STATEMENT 2011-04-01
051019002422 2005-10-19 BIENNIAL STATEMENT 2005-04-01
040217002569 2004-02-17 BIENNIAL STATEMENT 2003-04-01
010504002420 2001-05-04 BIENNIAL STATEMENT 2001-04-01
991025000440 1999-10-25 CERTIFICATE OF AMENDMENT 1999-10-25
990527002552 1999-05-27 BIENNIAL STATEMENT 1999-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State