Name: | FALVEY CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Branch of: | FALVEY CONSTRUCTION CORPORATION, Connecticut (Company Number 0016735) |
Entity Number: | 1636115 |
ZIP code: | 06390 |
County: | Suffolk |
Place of Formation: | Connecticut |
Principal Address: | 237 RTE 80, KILLINGWORTH, CT, United States, 06419 |
Address: | PO BOX 739, FISHERS ISLAND, NY, United States, 06390 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 739, FISHERS ISLAND, NY, United States, 06390 |
Name | Role | Address |
---|---|---|
DONALD J FALVEY | Chief Executive Officer | 237 RTE 80, PO BOX 699, KILLINGWORTH, CT, United States, 06419 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-09 | 1998-06-09 | Address | 184 ROUTE 81, PO BOX 699, KILLINGWORTH, CT, 06419, USA (Type of address: Chief Executive Officer) |
1997-01-09 | 1998-06-09 | Address | 184 ROUTE 81, KILLINGWORTH, CT, 06419, USA (Type of address: Principal Executive Office) |
1992-05-13 | 1997-01-09 | Address | PO BOX 649, FISHERS ISLAND, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754304 | 2009-04-29 | ANNULMENT OF AUTHORITY | 2009-04-29 |
020621002389 | 2002-06-21 | BIENNIAL STATEMENT | 2002-05-01 |
000524002412 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980609002246 | 1998-06-09 | BIENNIAL STATEMENT | 1998-05-01 |
970109002012 | 1997-01-09 | BIENNIAL STATEMENT | 1996-05-01 |
920513000182 | 1992-05-13 | APPLICATION OF AUTHORITY | 1992-05-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State