Name: | D. CASAMENTO & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1986 (39 years ago) |
Entity Number: | 1075912 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 14-38 31ST DR, LONG ISLAND CITY, NY, United States, 11106 |
Contact Details
Phone +1 718-278-0806
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINIC CASAMENTO | Chief Executive Officer | 14-38 31ST DR, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
DOMINIC CASAMENTO | DOS Process Agent | 14-38 31ST DR, LONG ISLAND CITY, NY, United States, 11106 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1394703-DCA | Inactive | Business | 2011-06-01 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-30 | 2014-07-03 | Address | 14-38 31 DRIVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1996-04-30 | 2014-07-03 | Address | 14-38 31 DRIVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
1996-04-30 | 2014-07-03 | Address | 14-38 31 DRIVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1986-04-22 | 1996-04-30 | Address | 32-02 30TH AVE., LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
1986-04-22 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140703002475 | 2014-07-03 | BIENNIAL STATEMENT | 2014-04-01 |
120522002558 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100415003392 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080418002106 | 2008-04-18 | BIENNIAL STATEMENT | 2008-04-01 |
060412002302 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2917703 | RENEWAL | INVOICED | 2018-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
2917702 | TRUSTFUNDHIC | INVOICED | 2018-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2537781 | TRUSTFUNDHIC | INVOICED | 2017-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2537782 | RENEWAL | INVOICED | 2017-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
2021343 | LICENSEDOC10 | INVOICED | 2015-03-18 | 10 | License Document Replacement |
1900971 | RENEWAL | INVOICED | 2014-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
1900970 | TRUSTFUNDHIC | INVOICED | 2014-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1074483 | TRUSTFUNDHIC | INVOICED | 2013-05-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1223263 | RENEWAL | INVOICED | 2013-05-10 | 100 | Home Improvement Contractor License Renewal Fee |
1074485 | LICENSE | INVOICED | 2011-06-02 | 125 | Home Improvement Contractor License Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State