Name: | SCHERILLO & SONS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1987 (38 years ago) |
Entity Number: | 1162948 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 PUMPKIN ST. E., NORTHPORT, N, EAST NORTHPORT, NY, United States, 11731 |
Contact Details
Phone +1 516-797-4737
Phone +1 631-858-1580
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCHERILLO | Chief Executive Officer | 7 PUMPKIN ST. E., NORTHPORT, N, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
JOHN SCHERILLO | DOS Process Agent | 7 PUMPKIN ST. E., NORTHPORT, N, EAST NORTHPORT, NY, United States, 11731 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1321081-DCA | Inactive | Business | 2011-06-22 | 2023-02-28 |
0852117-DCA | Inactive | Business | 2003-02-07 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-22 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-16 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-19 | 2023-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-27 | 2023-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060864 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411061169 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
161103006537 | 2016-11-03 | BIENNIAL STATEMENT | 2015-04-01 |
130521002551 | 2013-05-21 | BIENNIAL STATEMENT | 2013-04-01 |
110505002483 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3258200 | RENEWAL | INVOICED | 2020-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
3258199 | TRUSTFUNDHIC | INVOICED | 2020-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2899864 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2899865 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2487464 | RENEWAL | INVOICED | 2016-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
2487463 | TRUSTFUNDHIC | INVOICED | 2016-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1926757 | RENEWAL | INVOICED | 2014-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
1926756 | TRUSTFUNDHIC | INVOICED | 2014-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1039631 | TRUSTFUNDHIC | INVOICED | 2013-05-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1039717 | RENEWAL | INVOICED | 2013-05-14 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State