Name: | GAVINO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 2005 (20 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3268090 |
ZIP code: | 11417 |
County: | New York |
Place of Formation: | New York |
Address: | 94-20 ALBERT RD, APT 1D, OZNE PARK, NY, United States, 11417 |
Principal Address: | 94-20 ALBERT RD, APT 1D, OZONE PARK, NY, United States, 11417 |
Contact Details
Phone +1 917-334-2924
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94-20 ALBERT RD, APT 1D, OZNE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
VICTOR RICHARDSON | Chief Executive Officer | 94-20 ALBERT RD, APT 1D, OZONE PARK, NY, United States, 11417 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1218502-DCA | Inactive | Business | 2006-02-01 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-13 | 2007-12-18 | Address | VICTOR RICHARSON, 94-20 ALBERT ROAD APT. 1D, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2081558 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
071218002853 | 2007-12-18 | BIENNIAL STATEMENT | 2007-10-01 |
051013000188 | 2005-10-13 | CERTIFICATE OF INCORPORATION | 2005-10-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
755121 | CNV_MS | INVOICED | 2007-08-28 | 15 | Miscellaneous Fee |
755122 | TRUSTFUNDHIC | INVOICED | 2007-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
806047 | RENEWAL | INVOICED | 2007-06-23 | 120 | Home Improvement Contractor License Renewal Fee |
755125 | LICENSE | INVOICED | 2006-02-01 | 75 | Home Improvement Contractor License Fee |
755124 | TRUSTFUNDHIC | INVOICED | 2006-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
755123 | FINGERPRINT | INVOICED | 2006-02-01 | 75 | Fingerprint Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State