Name: | COLLAVINO CONSTRUCTION COMPANY LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2007 (18 years ago) |
Entity Number: | 3500408 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Canada |
Principal Address: | 5255 COUNTY RD #42, WINDSOR, ON, Canada, N8N-2M1 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAOLO COLLAVINO | Chief Executive Officer | 5255 COUNTY RD #42, WINDSOR, ON, Canada, N8N-2M1 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-04-21 | 2011-05-11 | Address | 11 MAIDEN LANE, UNIT 2A, NEW YORK, NY, 10038, 4046, USA (Type of address: Chief Executive Officer) |
2007-04-06 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-04-06 | 2012-10-17 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94515 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94514 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130415006541 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
121017000039 | 2012-10-17 | CERTIFICATE OF CHANGE | 2012-10-17 |
120920001155 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
110511003440 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090421003033 | 2009-04-21 | BIENNIAL STATEMENT | 2009-04-01 |
070406000516 | 2007-04-06 | APPLICATION OF AUTHORITY | 2007-04-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State