AVA PROVISIONS, INC.

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
Name | Role | Address |
---|---|---|
AVA PROVISIONS, INC | DOS Process Agent | 383 WEST JOHN ST, Hicksville, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
LEONARD LOMBARDI | Chief Executive Officer | 383 WEST JOHN ST, HICKSVILLE, NY, United States, 11802 |
Start date | End date | Type | Value |
---|---|---|---|
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, HICKSVILLE, NY, 11802, 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 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2023-04-03 | Address | 383 WEST JOHN ST, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State