Search icon

TARANTO CONSTRUCTION CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TARANTO CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1959 (66 years ago)
Date of dissolution: 02 Apr 2013
Entity Number: 117127
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 3944 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-356-0222

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3944 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
BARTOLOMEO V. TARANTO Chief Executive Officer 40 WARDS POINT AVENUE, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date
1131884-DCA Inactive Business 2003-02-07 2011-06-30

History

Start date End date Type Value
2025-02-11 2025-02-13 Shares Share type: CAP, Number of shares: 0, Par value: 1000
1994-05-26 1994-07-19 Address 3944 RICHMOND AVENUE, STATEN ISALDN, NY, 10312, USA (Type of address: Chief Executive Officer)
1959-02-09 1994-05-26 Address 292 ISABELLA AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1959-02-09 2025-02-11 Shares Share type: CAP, Number of shares: 0, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
130402000636 2013-04-02 CERTIFICATE OF DISSOLUTION 2013-04-02
050310002514 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030129002535 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010213002030 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990304002027 1999-03-04 BIENNIAL STATEMENT 1999-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
562700 TRUSTFUNDHIC INVOICED 2009-06-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
659625 RENEWAL INVOICED 2009-06-16 100 Home Improvement Contractor License Renewal Fee
562701 TRUSTFUNDHIC INVOICED 2007-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
659626 RENEWAL INVOICED 2007-07-27 100 Home Improvement Contractor License Renewal Fee
562702 TRUSTFUNDHIC INVOICED 2005-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
659627 RENEWAL INVOICED 2005-05-17 100 Home Improvement Contractor License Renewal Fee
20837 LL VIO INVOICED 2003-07-23 350 LL - License Violation
562703 LICENSE INVOICED 2003-02-07 125 Home Improvement Contractor License Fee
562705 TRUSTFUNDHIC INVOICED 2003-02-05 250 Home Improvement Contractor Trust Fund Enrollment Fee
562704 FINGERPRINT INVOICED 2003-02-05 50 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-09-08
Type:
Prog Related
Address:
2385 RICHMOND AVE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-01-13
Type:
Planned
Address:
3917 RICHMOND AVE., YMCA, STATEN ISLAND, NY, 10312
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-11-15
Type:
Unprog Rel
Address:
3917 RICHMOND AVE., YMCA, STATEN ISLAND, NY, 10312
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
TARANTO CONSTRUCTION CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State