Search icon

PAVARINI NORTH EAST CONSTRUCTION CO., INC.

Company Details

Name: PAVARINI NORTH EAST CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2006 (18 years ago)
Date of dissolution: 12 Sep 2017
Entity Number: 3427627
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 770 BROADWAY, FLOOR, 9TH FLOOR, NEW YORK, NY, United States, 10003
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LUIGI W. D'AGOSTINO Chief Executive Officer 330 WEST 34TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-10-08 2017-02-03 Address 770 BROADWAY, FLOOR, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-12-06 2014-10-08 Address 30 OAK STREET, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2012-12-06 2014-10-08 Address 30 OAK STREET, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
2006-10-23 2012-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-23 2012-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170912000376 2017-09-12 CERTIFICATE OF TERMINATION 2017-09-12
170203006479 2017-02-03 BIENNIAL STATEMENT 2016-10-01
141008006674 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121206002091 2012-12-06 BIENNIAL STATEMENT 2012-10-01
121102000257 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
110808000478 2011-08-08 ERRONEOUS ENTRY 2011-08-08
DP-2050341 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
061023000237 2006-10-23 APPLICATION OF AUTHORITY 2006-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-17 No data WALDO AVENUE, FROM STREET DASH PLACE TO STREET MANHATTAN COLLEGE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation CURB IN PLACE
2016-09-20 No data IRWIN AVENUE, FROM STREET WALDO WALK TO STREET WEST 238 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk curb.
2016-08-02 No data WALDO AVENUE, FROM STREET DASH PLACE TO STREET MANHATTAN COLLEGE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation pass
2015-11-22 No data WALDO AVENUE, FROM STREET DASH PLACE TO STREET MANHATTAN COLLEGE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation pass
2015-08-15 No data IRWIN AVENUE, FROM STREET WALDO WALK TO STREET WEST 238 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK INSTALLED....NEAR MANHATTAN COLLEGE ON IRWIN AVE.
2015-04-21 No data WALDO AVENUE, FROM STREET DASH PLACE TO STREET MANHATTAN COLLEGE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok
2015-04-15 No data WALDO AVENUE, FROM STREET DASH PLACE TO STREET MANHATTAN COLLEGE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk ok
2014-08-27 No data IRWIN AVENUE, FROM STREET WALDO WALK TO STREET WEST 238 STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass
2014-05-31 No data WALDO AVENUE, FROM STREET DASH PLACE TO STREET MANHATTAN COLLEGE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-04-29 No data WALDO AVENUE, FROM STREET DASH PLACE TO STREET MANHATTAN COLLEGE PARKWAY No data Street Construction Inspections: Active Department of Transportation work in progress

Date of last update: 18 Jan 2025

Sources: New York Secretary of State