Name: | PAVARINI CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1961 (64 years ago) |
Date of dissolution: | 28 Mar 1996 |
Entity Number: | 138786 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 585 W. PUTNAM AVE., GREENWICH, CT, United States, 06830 |
Principal Address: | 585 W PUTNAM AVE, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 585 W. PUTNAM AVE., GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
GEORGE F. PAVARINI | Chief Executive Officer | 585 W PUTNAM AVE., GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-10 | 1990-12-12 | Address | COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1985-07-11 | 1987-03-10 | Address | CORPORATION COMPANY, 70 PINE ST. 14TH FL., NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
1961-06-19 | 1985-07-11 | Address | 220 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960328000311 | 1996-03-28 | CERTIFICATE OF MERGER | 1996-03-28 |
000045001508 | 1993-09-02 | BIENNIAL STATEMENT | 1993-06-01 |
930120003280 | 1993-01-20 | BIENNIAL STATEMENT | 1992-06-01 |
901212000329 | 1990-12-12 | CERTIFICATE OF CHANGE | 1990-12-12 |
B743102-2 | 1989-02-17 | ASSUMED NAME CORP INITIAL FILING | 1989-02-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State