Search icon

THE AVANTE BUILDING GROUP CORPORATION

Headquarter

Company Details

Name: THE AVANTE BUILDING GROUP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3213545
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 188 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583
Principal Address: 427 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ANTHONY FRASCONE Agent 188 SUMMERFIELD STREET, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
ANTHONY FRASCONE Chief Executive Officer 427 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

Links between entities

Type:
Headquarter of
Company Number:
0922038
State:
CONNECTICUT

History

Start date End date Type Value
2007-12-04 2008-10-02 Address 427 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2005-06-03 2008-10-02 Address 41 HUDSON ST, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
2005-06-03 2007-12-04 Address 41 HUDSON ST, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1985128 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
081002000245 2008-10-02 CERTIFICATE OF CHANGE 2008-10-02
071204003025 2007-12-04 BIENNIAL STATEMENT 2007-06-01
050603000044 2005-06-03 CERTIFICATE OF INCORPORATION 2005-06-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-20
Type:
Referral
Address:
EAST 189TH ST. & CROTONA AVE, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State