AMENDOLA MARBLE & STONE CENTER, INC.

Name: | AMENDOLA MARBLE & STONE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1990 (35 years ago) |
Entity Number: | 1431181 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 HIDDEN GLEN ROAD, SCARSDALE, NY, United States, 10583 |
Principal Address: | 560 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607 |
Contact Details
Phone +1 914-997-7968
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGIO AMENDOLA | Chief Executive Officer | 27 HIDDEN GLEN ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
SERGIO AMENDOLA | DOS Process Agent | 27 HIDDEN GLEN ROAD, SCARSDALE, NY, United States, 10583 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1201915-DCA | Inactive | Business | 2005-06-24 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-11 | 2010-04-06 | Address | 27 HIDDEN GLEN ROAD, SCARSDALE, NY, 10503, 1230, USA (Type of address: Service of Process) |
2008-03-11 | 2010-04-06 | Address | 4 MARTINE AVENUE / APT 106, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
2000-03-21 | 2008-03-11 | Address | 27 HIDDEN GLEN RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2000-03-21 | 2008-03-11 | Address | 27 HIDDEN GLEN RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1996-03-28 | 2000-03-21 | Address | 27 HIDDEN GLEN RD, SCARSDALE, NY, 10503, 1230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200310060856 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
140807002039 | 2014-08-07 | BIENNIAL STATEMENT | 2014-03-01 |
100406002769 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080311002523 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060324002166 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2969385 | TRUSTFUNDHIC | INVOICED | 2019-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2969446 | RENEWAL | INVOICED | 2019-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
2596513 | RENEWAL | INVOICED | 2017-04-27 | 100 | Home Improvement Contractor License Renewal Fee |
2596512 | TRUSTFUNDHIC | INVOICED | 2017-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2071318 | LICENSEDOC10 | INVOICED | 2015-05-06 | 10 | License Document Replacement |
1909149 | RENEWAL | INVOICED | 2014-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
1909148 | TRUSTFUNDHIC | INVOICED | 2014-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
695765 | TRUSTFUNDHIC | INVOICED | 2013-06-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
795008 | RENEWAL | INVOICED | 2013-06-20 | 100 | Home Improvement Contractor License Renewal Fee |
695773 | TRUSTFUNDHIC | INVOICED | 2011-06-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State