Search icon

SCHIAVONE CONSTRUCTION CO.

Company Details

Name: SCHIAVONE CONSTRUCTION CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1967 (58 years ago)
Date of dissolution: 06 Jan 2009
Entity Number: 213080
ZIP code: 07094
County: New York
Place of Formation: New Jersey
Address: 150 MEADOWLANDS PKWY, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 MEADOWLANDS PKWY, SECAUCUS, NJ, United States, 07094

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RAYMOND J DONOVAN Chief Executive Officer 150 MEADOWLANDS PARKWAY, THIRD FLOOR, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
2001-09-10 2008-02-28 Address 150 MEADOWLANDS PARKWAY, THIRD FLR, SECAUCUS, NJ, 07094, 1589, USA (Type of address: Chief Executive Officer)
1993-09-08 2001-09-10 Address 1600 PATERSON PLANK ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
1993-09-08 1999-09-03 Address 1600 PATERSON PLANK ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1988-01-06 1999-09-03 Address 1600 PATERSON PLANK RD., SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
1982-08-16 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090106000790 2009-01-06 CERTIFICATE OF TERMINATION 2009-01-06
080228002779 2008-02-28 BIENNIAL STATEMENT 2007-08-01
051004002694 2005-10-04 BIENNIAL STATEMENT 2005-08-01
010910002542 2001-09-10 BIENNIAL STATEMENT 2001-08-01
991207000008 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-09-07
Type:
Planned
Address:
3701 JEROME AVE, BRONX, NY, 10467
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-07
Type:
Planned
Address:
3701 JEROME AVE, BRONX, NY, 10467
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-03-19
Type:
Planned
Address:
626 PACIFIC STREET, BROOKLYN, NY, 11234
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-15
Type:
Planned
Address:
154 WEST 57TH STREET, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-11-16
Type:
Planned
Address:
154 WEST 57TH STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-09-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SCHIAVONE CONSTRUCTION CO.
Party Role:
Plaintiff
Party Name:
THE CITY OF NEW YORK
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-01-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
POWERCON CORP.
Party Role:
Plaintiff
Party Name:
SCHIAVONE CONSTRUCTION CO.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State