Search icon

SEVCO CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SEVCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1995 (30 years ago)
Entity Number: 1941403
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 1 EQUESTRIAN DRIVE, CHESTER, NY, United States, 10918
Principal Address: 280 KIMBALL AVENUE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-968-5124

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUNO SEVERO Chief Executive Officer 280 KIMBALL AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EQUESTRIAN DRIVE, CHESTER, NY, United States, 10918

Agent

Name Role Address
BRUNO SEVERO Agent 1 EQUESTRIAN DRIVE, CHESTER, NY, 10918

Links between entities

Type:
Headquarter of
Company Number:
0549872
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
1100702-DCA Active Business 2003-01-16 2025-02-28

History

Start date End date Type Value
1999-08-20 2013-04-26 Address 280 KIMBALL AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1997-08-05 1999-08-20 Address 30 MURRAY AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1997-08-05 1999-08-20 Address 30 MURRAY AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1995-07-24 1999-08-20 Address 30 MURRAY AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130715002431 2013-07-15 BIENNIAL STATEMENT 2013-07-01
130426000562 2013-04-26 CERTIFICATE OF CHANGE 2013-04-26
110720002793 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090713002318 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070713002157 2007-07-13 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540673 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540674 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3257812 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257813 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2907074 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2907073 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495879 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495880 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
1865673 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1865674 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State