Entity Number 1895210
Status Active
NameAVLIS CONSTRUCTION CORP.
CountyAlbany
Date of registration 16 Feb 1995 (30 years ago) 16 Feb 1995
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 770 BROOME CENTER ROAD, PRESTON HOLLOW, NY, United States, 12469
Address ZIP code 12469
Principal Address 261 46TH STREET, BROOKLYN, NY, United States, 11220
Principal Address ZIP code 11220
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
770 BROOME CENTER ROAD, PRESTON HOLLOW, NY, United States, 12469
JOHN GIAVRIS
Chief Executive Officer
355 90TH STREET, BROOKLYN, NY, United States, 11209
2010-08-02
2018-05-18
Address
261 46TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2001-07-17
2010-08-02
Address
96-01 SHORE ROAD, #2F, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2001-07-17
2010-08-02
Address
344 90TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1997-12-15
2001-07-17
Address
344 90TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1997-12-15
2001-07-17
Address
344 90TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1995-02-16
2010-08-02
Address
344 90TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
180518000058
2018-05-18
CERTIFICATE OF CHANGE
2018-05-18
130225002297
2013-02-25
BIENNIAL STATEMENT
2013-02-01
100802002508
2010-08-02
BIENNIAL STATEMENT
2009-02-01
030219002218
2003-02-19
BIENNIAL STATEMENT
2003-02-01
010717002094
2001-07-17
BIENNIAL STATEMENT
2001-02-01
990211002581
1999-02-11
BIENNIAL STATEMENT
1999-02-01
971215002442
1997-12-15
BIENNIAL STATEMENT
1997-02-01
950216000041
1995-02-16
CERTIFICATE OF INCORPORATION
1995-02-16
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts