Name: | SILVERITE CONSTRUCTION COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1965 (60 years ago) |
Entity Number: | 191703 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | CS1818 520 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801 |
Address: | 520 WEST OLD COUNTRY ROAD, MEMBER, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO SILVERI | Chief Executive Officer | 520 WEST OLD COUNTRY ROAD, AUTHORIZED PERSON, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 WEST OLD COUNTRY ROAD, MEMBER, NY, United States, 11801 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q022025052A05 | 2025-02-21 | 2025-06-14 | OCCUPANCY OF ROADWAY AS STIPULATED | LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD |
Q022025052A06 | 2025-02-21 | 2025-06-14 | OCCUPANCY OF SIDEWALK AS STIPULATED | LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD |
Q022025052A03 | 2025-02-21 | 2025-06-14 | PLACE MATERIAL ON STREET | LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD |
Q022025052A04 | 2025-02-21 | 2025-06-14 | CROSSING SIDEWALK | LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD |
Q022025052A07 | 2025-02-21 | 2025-06-14 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | LAFAYETTE STREET, QUEENS, FROM STREET 149 AVENUE TO STREET ALBERT ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | CS1818 520 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, 4112, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 520 WEST OLD COUNTRY ROAD, AUTHORIZED PERSON, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-25 | 2023-08-25 | Address | 520 WEST OLD COUNTRY ROAD, AUTHORIZED PERSON, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-10-02 | Address | CS1818 520 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, 4112, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000285 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230825002254 | 2023-08-25 | BIENNIAL STATEMENT | 2021-10-01 |
191016060286 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
171013006108 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
151016006034 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State