Search icon

JOHN CIVETTA CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN CIVETTA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1971 (54 years ago)
Entity Number: 309236
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1123 Bronx River Ave, Bronx, NY, United States, 10472
Principal Address: 1123 BRONX RIVER AVE, BRONX, NY, United States, 10472

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE CIVETTA Chief Executive Officer 1123 BRONX RIVER AVE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
JOHN CIVETTA CONSTRUCTION CORP. DOS Process Agent 1123 Bronx River Ave, Bronx, NY, United States, 10472

Form 5500 Series

Employer Identification Number (EIN):
132681901
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-21 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-02 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-03 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-12 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230912000109 2023-09-12 BIENNIAL STATEMENT 2023-06-01
210628000545 2021-06-28 BIENNIAL STATEMENT 2021-06-28
200630060251 2020-06-30 BIENNIAL STATEMENT 2019-06-01
160829006156 2016-08-29 BIENNIAL STATEMENT 2015-06-01
140404002485 2014-04-04 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
455500.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 991-8398
Add Date:
2002-12-03
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State