Search icon

EVERGREEN HOMES CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EVERGREEN HOMES CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1991 (34 years ago)
Date of dissolution: 24 Jun 2024
Entity Number: 1499025
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 6 CROOKED COTTAGE CT, CENTERPORT, NY, United States, 11721
Address: 52 Elm Street, Suite 1, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVERGREEN HOMES CONSTRUCTION CORP. DOS Process Agent 52 Elm Street, Suite 1, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
FRANK BONAVITA Chief Executive Officer PO BOX 407, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2024-07-08 2024-07-08 Address PO BOX 407, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-05 Address PO BOX 407, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-07-08 Address PO BOX 407, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240708001805 2024-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-24
230505003086 2023-05-05 BIENNIAL STATEMENT 2023-01-01
210105061893 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200915060252 2020-09-15 BIENNIAL STATEMENT 2019-01-01
150528002033 2015-05-28 BIENNIAL STATEMENT 2015-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State