Search icon

CIVETTA COUSINS JV INC.

Company Details

Name: CIVETTA COUSINS JV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1819476
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1100 EAST 156TH STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 EAST 156TH STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
PETER CIREGNA Chief Executive Officer 87 GRIFFEN AVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-03-12 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-06 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-11 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1371209 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
960514002008 1996-05-14 BIENNIAL STATEMENT 1996-05-01
940511000057 1994-05-11 CERTIFICATE OF INCORPORATION 1994-05-11

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1000000.00
Total Face Value Of Loan:
1885370.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-05-08
Type:
Complaint
Address:
55 W. 137TH ST, NEW YORK, NY, 11037
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State