Search icon

PAVARINI CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 W. PUTNAM AVE., GREENWICH, CT, United States, 06830

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
GEORGE F. PAVARINI Chief Executive Officer 585 W PUTNAM AVE., GREENWICH, CT, United States, 06830

History

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)

Filings

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