Name: | AVD CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2004 (20 years ago) |
Entity Number: | 3132891 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2500 HALSEY STREET, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2500 HALSEY STREET, BRONX, NY, United States, 10461 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042021286A02 | 2021-10-13 | 2021-11-09 | REPAIR SIDEWALK | COMMERCE AVENUE, BRONX, FROM STREET HALSEY STREET TO STREET WATERBURY AVENUE |
X042021286A01 | 2021-10-13 | 2021-11-09 | REPAIR SIDEWALK | HALSEY STREET, BRONX, FROM STREET COMMERCE AVENUE TO STREET SEABURY AVENUE |
X042021253A04 | 2021-09-10 | 2021-10-07 | REPAIR SIDEWALK | WATERBURY AVENUE, BRONX, FROM STREET COMMERCE AVENUE TO STREET SEABURY AVENUE |
X042021251A12 | 2021-09-08 | 2021-10-07 | REPAIR SIDEWALK | COMMERCE AVENUE, BRONX, FROM STREET HALSEY STREET TO STREET WATERBURY AVENUE |
X042021251A04 | 2021-09-08 | 2021-10-06 | REPAIR SIDEWALK | HALSEY STREET, BRONX, FROM STREET COMMERCE AVENUE TO STREET SEABURY AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-22 | 2018-05-11 | Address | 2500 WATERBURY AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2004-12-02 | 2014-01-22 | Address | 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180511000256 | 2018-05-11 | CERTIFICATE OF CHANGE | 2018-05-11 |
140122000212 | 2014-01-22 | CERTIFICATE OF CHANGE | 2014-01-22 |
041202000710 | 2004-12-02 | CERTIFICATE OF INCORPORATION | 2004-12-02 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216730 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-04-02 | 250 | 2019-03-14 | General Prohibitions |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State