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

Links between entities

Type Company Name Company Number State
Headquarter of THE AVANTE BUILDING GROUP CORPORATION, CONNECTICUT 0922038 CONNECTICUT

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

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 Nr Report ID Date Opened Site Address
309600815 0216000 2007-07-20 EAST 189TH ST. & CROTONA AVE, BRONX, NY, 10458
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-08-15
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-08-03

Related Activity

Type Referral
Activity Nr 202751285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 B02
Issuance Date 2007-10-17
Abatement Due Date 2007-11-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04 XII
Issuance Date 2007-10-17
Abatement Due Date 2007-11-13
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E05 I
Issuance Date 2007-10-17
Abatement Due Date 2007-11-13
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2007-10-17
Abatement Due Date 2007-11-13
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2007-10-17
Abatement Due Date 2007-11-13
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-10-17
Abatement Due Date 2007-11-13
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2007-10-17
Abatement Due Date 2007-10-22
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-10-17
Abatement Due Date 2007-12-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-10-17
Abatement Due Date 2007-12-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-10-17
Abatement Due Date 2007-12-17
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State