PAVARINI CONSTRUCTION CO., INC.
Headquarter
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES F HURLEY | Chief Executive Officer | 1111 SUMMER STREET, STAMFORD, CT, United States, 06905 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State