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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 MEADOWLANDS PKWY, SECAUCUS, NJ, United States, 07094 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RAYMOND J DONOVAN | Chief Executive Officer | 150 MEADOWLANDS PARKWAY, THIRD FLOOR, SECAUCUS, NJ, United States, 07094 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State