Search icon

I.V.I. CONTRACTING CORP.

Headquarter

Company Details

Name: I.V.I. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1989 (36 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1388265
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 24-67 46TH ST., ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of I.V.I. CONTRACTING CORP., FLORIDA F95000002231 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-67 46TH ST., ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ELIAS PRASINOS Chief Executive Officer 24-14 26TH ST., ASTORIA, NY, United States, 11102

History

Start date End date Type Value
1989-09-29 1995-02-02 Address 34-16 26TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1544875 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950202002150 1995-02-02 BIENNIAL STATEMENT 1993-09-01
940421000072 1994-04-21 CERTIFICATE OF AMENDMENT 1994-04-21
C060094-5 1989-09-29 CERTIFICATE OF INCORPORATION 1989-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302319 Other Contract Actions 2003-05-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-05-07
Termination Date 2004-01-29
Section 1332
Sub Section BC
Status Terminated

Parties

Name CREATIVE RECOVERY CONCEPTS, IN
Role Plaintiff
Name I.V.I. CONTRACTING CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State