Search icon

LUVIN CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LUVIN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1995 (30 years ago)
Date of dissolution: 28 Sep 2016
Entity Number: 1896663
ZIP code: 11514
County: New York
Place of Formation: New York
Address: 315 WESTBURY AVE, CARLE PLACE, NY, United States, 11514
Principal Address: PO BOX 357, 315 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
BENNY VIGLIOTTI Chief Executive Officer PO BOX 357, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2005-06-10 2007-03-12 Address PO BOX 357, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1997-05-27 2005-06-10 Address 315 WESTBURY AVE, CARLE PLACE, NY, 11514, 0357, USA (Type of address: Chief Executive Officer)
1997-05-27 2005-06-10 Address 315 WESTBURY AVE, CARLE PLACE, NY, 11514, 0357, USA (Type of address: Principal Executive Office)
1995-02-22 1997-05-27 Address 333 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160928000282 2016-09-28 CERTIFICATE OF DISSOLUTION 2016-09-28
090122002481 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070312002784 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050610002502 2005-06-10 BIENNIAL STATEMENT 2005-02-01
970527002457 1997-05-27 BIENNIAL STATEMENT 1997-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-06
Type:
Planned
Address:
1569 B STRAIGHT PATH, WYANDANCH, NY, 11798
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-29
Type:
Planned
Address:
SUNRISE HIGHWAY, MASSAPEQUA WATER DISTRICT, MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-10
Type:
Complaint
Address:
101 EAST PARK AVENUE, LONG BEACH, NY, 11561
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-03-05
Type:
Referral
Address:
MAPLE AVE. WESTBURY FIRE DEPT., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-11-18
Type:
Referral
Address:
WESTBURY FIRE DEPT., MAPLE AVE., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 997-7534
Add Date:
2011-06-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-02-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LUVIN CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LANDMARK SLATE
Party Role:
Plaintiff
Party Name:
LUVIN CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LUVIN CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
HORIZON FABRICATORS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State