Name: | G. FAZIO CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1987 (38 years ago) |
Entity Number: | 1171341 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-41 63RD ST, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-326-2266
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G. FAZIO CONSTRUCTION CO., INC. | DOS Process Agent | 58-41 63RD ST, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
GINO FAZIO | Chief Executive Officer | 58-41 63RD ST, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1307104-DCA | Active | Business | 2009-01-07 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X012021154A52 | 2021-06-03 | 2021-07-02 | RESET, REPAIR OR REPLACE CURB | PALMER AVENUE, BRONX, FROM STREET CURTISS AVENUE TO STREET GIVAN AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-14 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-07 | 2022-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-13 | 2022-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210514060525 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
190501060725 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006632 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006507 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130514006448 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543942 | RENEWAL | INVOICED | 2022-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
3543941 | TRUSTFUNDHIC | INVOICED | 2022-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3279025 | TRUSTFUNDHIC | INVOICED | 2021-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3279086 | RENEWAL | INVOICED | 2021-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
2935642 | TRUSTFUNDHIC | INVOICED | 2018-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2935643 | RENEWAL | INVOICED | 2018-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
2504884 | RENEWAL | INVOICED | 2016-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
2504883 | TRUSTFUNDHIC | INVOICED | 2016-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1915529 | RENEWAL | INVOICED | 2014-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
1915528 | TRUSTFUNDHIC | INVOICED | 2014-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-227231 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-07-14 | 400 | 2023-07-27 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-213451 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-04-21 | 250 | 2016-05-04 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-210756 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-10-15 | 500 | 2014-10-29 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State