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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE AVANTE BUILDING GROUP CORPORATION, CONNECTICUT | 0922038 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ANTHONY FRASCONE | Agent | 188 SUMMERFIELD STREET, SCARSDALE, NY, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188 SUMMERFIELD STREET, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
ANTHONY FRASCONE | Chief Executive Officer | 427 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309600815 | 0216000 | 2007-07-20 | EAST 189TH ST. & CROTONA AVE, BRONX, NY, 10458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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