Name: | AVENTURA CONSTRUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jan 2001 (24 years ago) |
Date of dissolution: | 24 Feb 2011 |
Entity Number: | 2589732 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1101 WAVER AVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
FRANK DEMEYER | DOS Process Agent | 1101 WAVER AVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-01 | 2009-01-29 | Address | DBA AVENTURA ELECTRICAL SVCS, 1101 WAVERLY AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2005-01-18 | 2006-02-01 | Address | 1101 WAVERLY AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2003-01-15 | 2005-01-18 | Address | 415 CENTRAL AVE, UNIT F, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2001-01-03 | 2003-01-15 | Address | STE 330, 125 BAYLIS RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110224000930 | 2011-02-24 | ARTICLES OF DISSOLUTION | 2011-02-24 |
090129002092 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
070306002593 | 2007-03-06 | BIENNIAL STATEMENT | 2007-01-01 |
060201000936 | 2006-02-01 | CERTIFICATE OF AMENDMENT | 2006-02-01 |
050118002360 | 2005-01-18 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State