Name: | DINACO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1985 (40 years ago) |
Entity Number: | 1031936 |
ZIP code: | 10461 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1428 BLONDELL AVENUE, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 718-823-5300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO IACHETTA | Chief Executive Officer | 1428 BLONDELL AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
DINACO CONTRACTING CORP | DOS Process Agent | 1428 BLONDELL AVENUE, BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1435130-DCA | Active | Business | 2012-06-22 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X022023038A10 | 2023-02-07 | 2023-04-01 | OCCUPANCY OF ROADWAY AS STIPULATED | LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY |
X022023038A11 | 2023-02-07 | 2023-04-01 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY |
X022023038A08 | 2023-02-07 | 2023-04-01 | PLACE MATERIAL ON STREET | LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY |
X022023038A09 | 2023-02-07 | 2023-04-01 | CROSSING SIDEWALK | LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY |
X022023038A12 | 2023-02-07 | 2023-04-01 | OCCUPANCY OF SIDEWALK AS STIPULATED | LANDING ROAD, BRONX, FROM STREET CEDAR AVENUE TO STREET MAJOR DEEGAN EXPRESSWAY |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | 1428 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2018-11-06 | 2023-10-02 | Address | 1428 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2018-10-12 | 2023-10-02 | Address | 1428 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2017-10-16 | 2018-11-06 | Address | 966 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000438 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220119003035 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
191001060334 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
181106002081 | 2018-11-06 | AMENDMENT TO BIENNIAL STATEMENT | 2017-10-01 |
181012000032 | 2018-10-12 | CERTIFICATE OF CHANGE | 2018-10-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542314 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3542313 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3255054 | RENEWAL | INVOICED | 2020-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
3255053 | TRUSTFUNDHIC | INVOICED | 2020-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915785 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2915784 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2485709 | RENEWAL | INVOICED | 2016-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
2485708 | TRUSTFUNDHIC | INVOICED | 2016-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1897533 | TRUSTFUNDHIC | INVOICED | 2014-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1897534 | RENEWAL | INVOICED | 2014-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State