Search icon

FALVEY CONSTRUCTION CORPORATION

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 739, FISHERS ISLAND, NY, United States, 06390

Chief Executive Officer

Name Role Address
DONALD J FALVEY Chief Executive Officer 237 RTE 80, PO BOX 699, KILLINGWORTH, CT, United States, 06419

History

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)

Filings

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