STV CONSTRUCTION, INC.

Name: | STV CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2000 (25 years ago) |
Entity Number: | 2483618 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 350 fifth avenue, floor 10, NEW YORK, NY, United States, 10118 |
Contact Details
Phone +1 212-777-4400
Name | Role | Address |
---|---|---|
GREGORY KELLY | Chief Executive Officer | 350 FIFTH AVENUE, FLOOR 10, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 225 PARK AVE S FL 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 350 FIFTH AVENUE, FLOOR 10, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 225 PARK AVE S FL 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108000630 | 2024-11-08 | AMENDMENT TO BIENNIAL STATEMENT | 2024-11-08 |
240301036752 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230428000963 | 2023-04-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-28 |
220303003351 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
201202002005 | 2020-12-02 | AMENDMENT TO BIENNIAL STATEMENT | 2020-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State