TARANTO CONSTRUCTION CO. INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3944 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
BARTOLOMEO V. TARANTO | Chief Executive Officer | 40 WARDS POINT AVENUE, STATEN ISLAND, NY, United States, 10307 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1131884-DCA | Inactive | Business | 2003-02-07 | 2011-06-30 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State