Name: | SAV-LO CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1983 (42 years ago) |
Date of dissolution: | 16 May 2005 |
Entity Number: | 861918 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 HERITAGE DRIVE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO SAVO | Chief Executive Officer | 60 HERITAGE DRIVE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
ANGELO SAVO | DOS Process Agent | 60 HERITAGE DRIVE, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-02 | 1993-12-17 | Address | 45 DEERFIELD LANE SOUTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 1993-12-17 | Address | 45 DEERFIELD LANE SOUTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1993-04-02 | 1993-12-17 | Address | 45 DEERFIELD LANE SOUTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1983-08-16 | 1993-04-02 | Address | 97 DEERFIELD LANE NORTH, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050516000087 | 2005-05-16 | CERTIFICATE OF DISSOLUTION | 2005-05-16 |
990920002451 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
970814002102 | 1997-08-14 | BIENNIAL STATEMENT | 1997-08-01 |
931217002214 | 1993-12-17 | BIENNIAL STATEMENT | 1993-08-01 |
930402002612 | 1993-04-02 | BIENNIAL STATEMENT | 1992-08-01 |
B011451-2 | 1983-08-16 | CERTIFICATE OF INCORPORATION | 1983-08-16 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State