Name: | NAVALIS CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2006 (19 years ago) |
Entity Number: | 3389892 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 224 MILL STREET, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NAVALIS CONSTRUCTION SERVICES, INC., CONNECTICUT | 1181485 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6XGN3 | Active | Non-Manufacturer | 2013-07-10 | 2024-03-11 | No data | No data | |||||||||||||||
|
POC | RICHARD COMELLA |
Phone | +1 585-458-7001 |
Fax | +1 585-458-7004 |
Address | 224 MILL ST STE 200, ROCHESTER, MONROE, NY, 14614 1043, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
RICHARD COMELLA | Chief Executive Officer | 224 MILL STREET, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 MILL STREET, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-22 | 2010-07-29 | Address | 405 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2010-07-29 | Address | 405 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2008-07-22 | 2010-07-29 | Address | 405 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2006-07-19 | 2008-07-22 | Address | 311 SO. WASHINGTON STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180706006277 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
171026006072 | 2017-10-26 | BIENNIAL STATEMENT | 2016-07-01 |
120808002032 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100729002602 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080722002734 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060719000122 | 2006-07-19 | CERTIFICATE OF INCORPORATION | 2006-07-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3946758302 | 2021-01-22 | 0219 | PPS | 224 Mill St Fl 2, Rochester, NY, 14614-1044 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5266207409 | 2020-05-12 | 0219 | PPP | 224 Mill Street, Rochester, NY, 14614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State