Name: | DAVINCI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1990 (35 years ago) |
Date of dissolution: | 04 May 1994 |
Entity Number: | 1417639 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3280 SUNRISE HIGHWAY, SUITE 285, WANTAGH, NY, United States, 11793 |
Principal Address: | 2792 BEACH AVENUE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVINCI CONSTRUCTION OF NASSAU, INC. | DOS Process Agent | 3280 SUNRISE HIGHWAY, SUITE 285, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
DONNA CIPOLETTI % DAVINCI CONSTRUCTION OF NASSAU, INC. | Chief Executive Officer | 3280 SUNRISE HIGHWAY, SUITE 285, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-02 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-01-26 | 2022-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-01-26 | 1993-05-11 | Address | 585 STEWART AVE, SUITE 700, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940504000210 | 1994-05-04 | CERTIFICATE OF DISSOLUTION | 1994-05-04 |
940216002191 | 1994-02-16 | BIENNIAL STATEMENT | 1994-01-01 |
930511002083 | 1993-05-11 | BIENNIAL STATEMENT | 1993-01-01 |
C100922-2 | 1990-01-26 | CERTIFICATE OF INCORPORATION | 1990-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300133741 | 0214700 | 1997-05-21 | 55 REPUBLIC RD., MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
112873427 | 0214700 | 1996-07-29 | 450 RT 347, SMITHTOWN, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260096 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-19 |
Current Penalty | 375.0 |
Initial Penalty | 1000.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-18 |
Current Penalty | 375.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-18 |
Current Penalty | 375.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1996-09-13 |
Abatement Due Date | 1996-09-19 |
Current Penalty | 375.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State