Search icon

BOVIS CONSTRUCTION CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BOVIS CONSTRUCTION CORP., MISSISSIPPI 654501 MISSISSIPPI

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
COCHRANE, LUTHER P President 200 PARK AVE., NEW YORK, NY 10166

Director

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

Chairman

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

Treasurer

Name Role Address
KUBILUS, JOHN V Treasurer 200 PARK AVE., NEW YORK, NY 10166

DSC

Name Role Address
SILVERMAN, ARTHUR C DSC 40 W 57TH ST., NEW YORK, NY 10019

Executive Vice President

Name Role Address
MARCHETTO, PETE Executive Vice President 200 PARK AVE, NEW YORK, NY
BEASLEY, LARRY Executive Vice President 15230 HIGHGROVE ROAD, ALPHARETTO, GA

Events

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

Documents

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