Search icon

SANO CONSTRUCTION CORP.

Company Details

Name: SANO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1986 (39 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1127977
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 183 MADISON AVENUE, SUITE 503, NEW YORK, NY, United States, 10016
Principal Address: 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-961-4757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHAR & HERZBERZ, LLP Agent 183 MADISON AVENUE, SUITE 503, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 MADISON AVENUE, SUITE 503, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
VINCENZO OPPEDISANO Chief Executive Officer 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1125695-DCA Inactive Business 2002-10-16 2013-06-30

History

Start date End date Type Value
2007-08-22 2008-02-27 Address 225 BROADWAY-SUITE 2905, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2007-08-22 2008-02-27 Address 225 BROADWAY-SUITE 2905, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-08-16 2007-08-22 Address 225 BROADWAY, SUITE 2900, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1986-11-19 2007-08-16 Address 107 MOWBRAY DR, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2140986 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080227000641 2008-02-27 CERTIFICATE OF CHANGE 2008-02-27
070822000651 2007-08-22 CERTIFICATE OF CHANGE 2007-08-22
070816002380 2007-08-16 BIENNIAL STATEMENT 2006-11-01
C009851-3 1989-05-11 CERTIFICATE OF AMENDMENT 1989-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
503165 TRUSTFUNDHIC INVOICED 2011-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
657025 RENEWAL INVOICED 2011-07-26 100 Home Improvement Contractor License Renewal Fee
503159 TRUSTFUNDHIC INVOICED 2009-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
657026 RENEWAL INVOICED 2009-05-20 100 Home Improvement Contractor License Renewal Fee
503160 TRUSTFUNDHIC INVOICED 2007-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
657027 RENEWAL INVOICED 2007-05-23 100 Home Improvement Contractor License Renewal Fee
503161 TRUSTFUNDHIC INVOICED 2005-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
657028 RENEWAL INVOICED 2005-06-20 100 Home Improvement Contractor License Renewal Fee
503164 LICENSE INVOICED 2002-10-16 150 Home Improvement Contractor License Fee
503163 FINGERPRINT INVOICED 2002-10-16 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-07-19
Type:
Unprog Rel
Address:
45TH STREET & 25TH AVENUE, ASTORIA, NY, 11413
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-22
Type:
Prog Related
Address:
304 SPRING STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-21
Type:
Referral
Address:
42-22 213 STREET, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-02
Type:
Referral
Address:
UA MOVIE THEATER ON BELL BLVD., BAYSIDE, NY, 11361
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-12-12
Type:
Complaint
Address:
UA MOVIE THEATER ON BELL BLVD., BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 460-2715
Add Date:
2006-02-10
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
31
Drivers:
7
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALVERADO
Party Role:
Plaintiff
Party Name:
SANO CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State