Name: | SILOVAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1979 (46 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 552371 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 373 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILOVAL CONSTRUCTION CORP. | DOS Process Agent | 373 PARK AVE, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181212079 | 2018-12-12 | ASSUMED NAME LLC INITIAL FILING | 2018-12-12 |
DP-1450439 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
A569294-3 | 1979-04-19 | CERTIFICATE OF INCORPORATION | 1979-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11801669 | 0215000 | 1979-12-06 | 28 WEST 38TH STREET, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320380975 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1979-12-10 |
Abatement Due Date | 1979-12-13 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260026 |
Issuance Date | 1979-12-10 |
Abatement Due Date | 1979-12-13 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260402 A05 |
Issuance Date | 1979-12-10 |
Abatement Due Date | 1979-12-13 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State