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
Name | Role | Address |
---|---|---|
CHAR & HERZBERZ, LLP | Agent | 183 MADISON AVENUE, SUITE 503, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 183 MADISON AVENUE, SUITE 503, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
VINCENZO OPPEDISANO | Chief Executive Officer | 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1125695-DCA | Inactive | Business | 2002-10-16 | 2013-06-30 |
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) |
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 |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State