AVA DESIGN AND CONSTRUCTION, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | AVA DESIGN AND CONSTRUCTION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 18 Aug 2008 |
Branch of: | AVA DESIGN AND CONSTRUCTION, INC., NEW YORK (Company Number 3361398) |
Business ALEI: | 0947239 |
Annual report due: | 19 Aug 2009 |
Business address: | 55 CHURCH STREET STE. 213, WHITE PLAINS, NY, 10601 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LESLIE Y. TAM | Officer | 55 CHURCH STREET, STE. 213, WHITE PLAINS, NY, 10601, United States | 5 EAST PALISADES AVE, NANUET, NY, 10954, United States |
LUIS ALFREDO VALLEJO | Officer | 55 CHURCH STREET, STE. 213, WHITE PLAINS, NY, 10601, United States | 4 KLIM LANE, NORWALK, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010938418 | 2022-07-26 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010566201 | 2022-04-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003758987 | 2008-08-18 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information