Search icon

PAVARINI NORTH EAST CONSTRUCTION CO., LLC

Company Details

Name: PAVARINI NORTH EAST CONSTRUCTION CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2017 (8 years ago)
Entity Number: 5200617
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Permits

Number Date End date Type Address
X012019080B16 2019-03-21 2019-04-23 RESET, REPAIR OR REPLACE CURB CANNON PLACE, BRONX, FROM STREET ORLOFF AVENUE TO STREET WEST 238 STREET

History

Start date End date Type Value
2020-10-01 2023-09-01 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-10-01 2023-09-01 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-09-23 2020-10-01 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-09-23 2020-10-01 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-03-08 2020-09-23 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230901001405 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210908000901 2021-09-08 BIENNIAL STATEMENT 2021-09-08
201001000464 2020-10-01 CERTIFICATE OF CHANGE 2020-10-01
200923000797 2020-09-23 CERTIFICATE OF CHANGE 2020-09-23
190911060400 2019-09-11 BIENNIAL STATEMENT 2019-09-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State