Name: | BIORDI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1988 (37 years ago) |
Entity Number: | 1311507 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-30 130TH STREET, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 18-30 130TH ST., COLLEGE POINT, NY, United States, 11356 |
Contact Details
Phone +1 718-352-6500
Phone +1 718-357-6500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK BIORDI | Chief Executive Officer | 18-30 130TH ST., COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-30 130TH STREET, COLLEGE POINT, NY, United States, 11356 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1329030-DCA | Inactive | Business | 2009-08-13 | 2019-02-28 |
0834812-DCA | Inactive | Business | 1996-11-14 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-02 | 2011-03-03 | Address | 194-17 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2002-12-23 | 2011-03-07 | Address | 18-20 130TH ST., COLLEGE POINT, NY, 11356, 2420, USA (Type of address: Principal Executive Office) |
2002-12-23 | 2010-07-02 | Address | 18-20 130TH ST., COLLEGE POINT, NY, 11356, 2420, USA (Type of address: Service of Process) |
2002-12-23 | 2011-03-07 | Address | 18-20 130TH ST., COLLEGE POINT, NY, 11356, 2420, USA (Type of address: Chief Executive Officer) |
1999-05-14 | 2002-12-23 | Address | 18-20 130TH ST, COLLEGE POINT, NY, 11356, 2420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161205007265 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141223006288 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
110307002082 | 2011-03-07 | AMENDMENT TO BIENNIAL STATEMENT | 2010-12-01 |
110303000299 | 2011-03-03 | CERTIFICATE OF CHANGE | 2011-03-03 |
101217002219 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2488363 | RENEWAL | INVOICED | 2016-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2488362 | TRUSTFUNDHIC | INVOICED | 2016-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1881545 | RENEWAL | INVOICED | 2014-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
1881544 | TRUSTFUNDHIC | INVOICED | 2014-11-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
966839 | CNV_TFEE | INVOICED | 2013-05-23 | 7.46999979019165 | WT and WH - Transaction Fee |
966838 | TRUSTFUNDHIC | INVOICED | 2013-05-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1041317 | RENEWAL | INVOICED | 2013-05-23 | 100 | Home Improvement Contractor License Renewal Fee |
966840 | TRUSTFUNDHIC | INVOICED | 2011-08-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1041318 | RENEWAL | INVOICED | 2011-08-19 | 100 | Home Improvement Contractor License Renewal Fee |
966841 | LICENSE | INVOICED | 2009-08-13 | 100 | Home Improvement Contractor License Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State