Search icon

PROVETTO BUILDERS INC.

Company Details

Name: PROVETTO BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3101693
ZIP code: 10594
County: Westchester
Place of Formation: New York
Principal Address: 980 BROADWAY, SUITE 340, THORNWOOD, NY, United States, 10594
Address: PO BOX 154, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE J PROVETTO Chief Executive Officer PO BOX 154, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
SALVATORE J PROVETTO DOS Process Agent PO BOX 154, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2007-01-19 2008-10-02 Address 19 HILLTOP LANE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2004-09-14 2007-01-19 Address PO BOX 154, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1961340 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
081002002955 2008-10-02 BIENNIAL STATEMENT 2008-09-01
070119002524 2007-01-19 BIENNIAL STATEMENT 2006-09-01
040914000390 2004-09-14 CERTIFICATE OF INCORPORATION 2004-09-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSSS0108P0331
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14720.00
Base And Exercised Options Value:
14720.00
Base And All Options Value:
14720.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-05-15
Description:
08-AOD-PR-CMG-007
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
C116: RESIDENTIAL BUILDINGS

Motor Carrier Census

DBA Name:
PROBUILDERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 769-2195
Add Date:
2008-03-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State