Search icon

MICHAEL CARBONI CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL CARBONI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1989 (36 years ago)
Entity Number: 1409345
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 792 SANDRA AVENUE, WEST ISLIP, NY, United States, 11795
Principal Address: 792 SANDRA AVE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CARBONI Chief Executive Officer 792 SANDRA AVE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
MICHAEL CARBONI DOS Process Agent 792 SANDRA AVENUE, WEST ISLIP, NY, United States, 11795

Agent

Name Role Address
MICHAEL CARBONI Agent 792 SANDRA AVENUE, WEST ISLIP, NY, 11795

Licenses

Number Status Type Date End date
0923466-DCA Active Business 2011-06-22 2025-02-28

History

Start date End date Type Value
2023-12-10 2023-12-10 Address 792 SANDRA AVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2004-02-19 2023-12-10 Address 792 SANDRA AVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1995-06-06 2023-12-10 Address 792 SANDRA AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Registered Agent)
1995-06-06 2023-12-10 Address 792 SANDRA AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1989-12-22 2023-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231210000150 2023-12-10 BIENNIAL STATEMENT 2023-12-01
230125001534 2023-01-25 BIENNIAL STATEMENT 2021-12-01
040219002388 2004-02-19 BIENNIAL STATEMENT 2003-12-01
950606000205 1995-06-06 CERTIFICATE OF CHANGE 1995-06-06
C089540-4 1989-12-22 CERTIFICATE OF INCORPORATION 1989-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595495 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3300257 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2964563 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2503517 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
1993953 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee
1032704 CNV_TFEE INVOICED 2013-05-23 7.46999979019165 WT and WH - Transaction Fee
1032703 TRUSTFUNDHIC INVOICED 2013-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1395197 RENEWAL INVOICED 2013-05-23 100 Home Improvement Contractor License Renewal Fee
1395198 RENEWAL INVOICED 2011-06-23 100 Home Improvement Contractor License Renewal Fee
1032705 TRUSTFUNDHIC INVOICED 2011-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-04-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State