Search icon

COLLAVINO CONSTRUCTION COMPANY U.S.A.

Company Details

Name: COLLAVINO CONSTRUCTION COMPANY U.S.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2007 (18 years ago)
Entity Number: 3500411
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: COLLAVINO CONSTRUCTION COMPANY INC.
Fictitious Name: COLLAVINO CONSTRUCTION COMPANY U.S.A.
Principal Address: 30 MONTGOMERY ST, SUITE 604, JERSEY CITY, NJ, United States, 07302
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RENZO COLLAVINO Chief Executive Officer 30 MONTGOMERY ST, SUITE 604, JERSEY CITY, NJ, United States, 07302

History

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)
2009-04-15 2011-05-03 Address 11 MAIDEN LANE, UNIT 2A, NEW YORK, NY, 10038, 4046, USA (Type of address: Chief Executive Officer)
2009-04-15 2011-05-03 Address 11 MAIDEN LANE, UNIT 2A, NEW YORK, NY, 10038, 4046, USA (Type of address: Principal Executive Office)
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)

Filings

Filing Number Date Filed Type Effective Date
SR-94517 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94516 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130425006050 2013-04-25 BIENNIAL STATEMENT 2013-04-01
121017000058 2012-10-17 CERTIFICATE OF CHANGE 2012-10-17
120920001153 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
110503002879 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090415003186 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070406000522 2007-04-06 APPLICATION OF AUTHORITY 2007-04-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State