Entity Name: | BOVIS CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Sep 1996 (28 years ago) |
Date of dissolution: | 31 Dec 1997 (27 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Dec 1997 (27 years ago) |
Document Number: | F96000004751 |
FEI/EIN Number | 13-3907269 |
Address: | 200 PARK AVE., NEW YORK, NY 10166 |
Mail Address: | 200 PARK AVE., NEW YORK, NY 10166 |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BOVIS CONSTRUCTION CORP., MISSISSIPPI | 654501 | MISSISSIPPI |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
COCHRANE, LUTHER P | President | 200 PARK AVE., NEW YORK, NY 10166 |
Name | Role | Address |
---|---|---|
COCHRANE, LUTHER P | Director | 200 PARK AVE., NEW YORK, NY 10166 |
KUBILUS, JOHN V | Director | 200 PARK AVE., NEW YORK, NY 10166 |
Name | Role | Address |
---|---|---|
COCHRANE, LUTHER P | Chairman | 200 PARK AVE., NEW YORK, NY 10166 |
KUBILUS, JOHN V | Chairman | 200 PARK AVE., NEW YORK, NY 10166 |
Name | Role | Address |
---|---|---|
KUBILUS, JOHN V | Treasurer | 200 PARK AVE., NEW YORK, NY 10166 |
Name | Role | Address |
---|---|---|
SILVERMAN, ARTHUR C | DSC | 40 W 57TH ST., NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
MARCHETTO, PETE | Executive Vice President | 200 PARK AVE, NEW YORK, NY |
BEASLEY, LARRY | Executive Vice President | 15230 HIGHGROVE ROAD, ALPHARETTO, GA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CORPORATE MERGER | 1997-12-31 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 100745. CORPORATE MERGER NUMBER 900000016019 |
Name | Date |
---|---|
MERGER SHEET | 1997-12-31 |
ANNUAL REPORT | 1997-04-30 |
DOCUMENTS PRIOR TO 1997 | 1996-09-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State