Search icon

PAVARINI CONSTRUCTION CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAVARINI CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1996 (29 years ago)
Date of dissolution: 06 Oct 2017
Entity Number: 2023754
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1111 SUMMER STREET, STAMFORD, CT, United States, 06904
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES F HURLEY Chief Executive Officer 1111 SUMMER STREET, STAMFORD, CT, United States, 06905

Links between entities

Type:
Headquarter of
Company Number:
836841
State:
FLORIDA
Type:
Headquarter of
Company Number:
0035960
State:
CONNECTICUT

History

Start date End date Type Value
2005-08-03 2012-11-02 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-03 2012-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-12 2014-04-17 Address JAMES F HURLEY, 1111 SUMMER STREET, STAMFORD, CT, 06904, 5571, USA (Type of address: Principal Executive Office)
2005-05-12 2005-08-03 Address DAVID R CAHILL, ESQ., 770 BROADWAY, 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-10-24 2005-05-12 Address C/O STRUCTURE TONE, INC., 770 BROADWAY 9TH FL., NEW YORK, NY, 10008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171006000008 2017-10-06 CERTIFICATE OF TERMINATION 2017-10-06
140417006373 2014-04-17 BIENNIAL STATEMENT 2014-04-01
130128002143 2013-01-28 BIENNIAL STATEMENT 2012-04-01
121102000253 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
100512002395 2010-05-12 BIENNIAL STATEMENT 2010-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-24
Type:
Referral
Address:
2000 PURCHASE STREET, PURCHASE, NY, 10577
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-09-14
Type:
Planned
Address:
410 E 79TH. STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-15
Type:
Complaint
Address:
110 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-25
Type:
Complaint
Address:
MARIST COLLEGE, 3399 NORTH RD., POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-19
Type:
Planned
Address:
50 MAIN STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2014-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
PAVARINI CONSTRUCTION CO., INC.
Party Role:
Plaintiff
Party Name:
STEADFAST INSURANCE CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BATAC
Party Role:
Plaintiff
Party Name:
PAVARINI CONSTRUCTION CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BATAC
Party Role:
Plaintiff
Party Name:
PAVARINI CONSTRUCTION CO., INC.
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