Search icon

D. CASAMENTO & SON, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOMINIC CASAMENTO Chief Executive Officer 14-38 31ST DR, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
DOMINIC CASAMENTO DOS Process Agent 14-38 31ST DR, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
1394703-DCA Inactive Business 2011-06-01 2021-02-28

History

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

Filings

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

Fine And Fees

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