DIPIERO ACTION CONSTRUCTION CORP.

Name: | DIPIERO ACTION CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1989 (36 years ago) |
Entity Number: | 1396389 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 448 79TH ST, BROOKLYN, NY, United States, 11209 |
Contact Details
Phone +1 718-491-3979
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY TOLEDO | Chief Executive Officer | 448 79TH ST, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 448 79TH ST, BROOKLYN, NY, United States, 11209 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0853314-DCA | Active | Business | 2007-06-21 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-10 | 2014-10-28 | Address | 448 79TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2013-05-10 | 2014-10-28 | Address | ACTION CONSTRUCTION, 448 79TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2013-05-10 | 2014-10-28 | Address | ACTION CONSTRUCTION, 448 79TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2001-10-09 | 2013-05-10 | Address | ACTION CONSTRUCTION, 437 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2001-10-09 | 2013-05-10 | Address | ACTION CONSTRUCTION, 437 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161028006228 | 2016-10-28 | BIENNIAL STATEMENT | 2015-10-01 |
141028002001 | 2014-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
130510002521 | 2013-05-10 | BIENNIAL STATEMENT | 2011-10-01 |
011009002348 | 2001-10-09 | BIENNIAL STATEMENT | 2001-10-01 |
991027002454 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584870 | RENEWAL | INVOICED | 2023-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
3584869 | TRUSTFUNDHIC | INVOICED | 2023-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3274060 | RENEWAL | INVOICED | 2020-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
3274059 | TRUSTFUNDHIC | INVOICED | 2020-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2903512 | RENEWAL | INVOICED | 2018-10-04 | 100 | Home Improvement Contractor License Renewal Fee |
2903511 | TRUSTFUNDHIC | INVOICED | 2018-10-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2491799 | RENEWAL | INVOICED | 2016-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
2491798 | TRUSTFUNDHIC | INVOICED | 2016-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1883800 | TRUSTFUNDHIC | INVOICED | 2014-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1883801 | RENEWAL | INVOICED | 2014-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State