Search icon

COVENTINA CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COVENTINA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2016 (9 years ago)
Entity Number: 4957951
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: 408 S Country Rd, BROOKHAVEN, NY, United States, 11719
Principal Address: 408 S Country Rd, Brookhaven, NY, United States, 11719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LAURA ANNE EHLE DOS Process Agent 408 S Country Rd, BROOKHAVEN, NY, United States, 11719

Chief Executive Officer

Name Role Address
LAURA ANNE EHLE Chief Executive Officer 408 S COUNTRY RD, BROOKHAVEN, NY, United States, 11719

Links between entities

Type:
Headquarter of
Company Number:
2402000
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
7U4X3
UEI Expiration Date:
2020-08-11

Business Information

Activation Date:
2019-08-12
Initial Registration Date:
2017-02-17

Commercial and government entity program

CAGE number:
7U4X3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-10-01
SAM Expiration:
2022-10-30

Contact Information

POC:
LAURA A. EHLE
Corporate URL:
www.coventinaconstruction.com

History

Start date End date Type Value
2018-07-12 2021-05-07 Address 321-26 DANTE CT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2018-07-12 2021-05-07 Address 321-26 DANTE CT., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2018-03-07 2021-10-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2018-03-07 2018-07-12 Address 321-26 DANTE CT., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2016-06-06 2018-03-07 Address 373 SMITHTOWN BYPASS, SUITE 134, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220624001651 2022-06-24 BIENNIAL STATEMENT 2022-06-01
210507060742 2021-05-07 BIENNIAL STATEMENT 2020-06-01
180712006372 2018-07-12 BIENNIAL STATEMENT 2018-06-01
180307000490 2018-03-07 CERTIFICATE OF MERGER 2018-03-07
160606010094 2016-06-06 CERTIFICATE OF INCORPORATION 2016-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
COVENTINA COMMUNICATIONS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 382-8334
Add Date:
2020-08-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-11-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
COPPERWOOD CAPITAL LLC
Party Role:
Plaintiff
Party Name:
COVENTINA CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIRST BANK & TRUST
Party Role:
Plaintiff
Party Name:
COVENTINA CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State