Search icon

EUGENE RACANELLI, INC.

Company Details

Name: EUGENE RACANELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1990 (35 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1438606
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 45 MALL DRIVE, COMMACK, NY, United States, 11725
Principal Address: 45 MALL DRIVE STE 5, COMMACK, NY, United States, 11725

Contact Details

Phone +1 631-434-8282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE RACANELLI Chief Executive Officer 45 MILL DRIVE, STE 5, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MALL DRIVE, COMMACK, NY, United States, 11725

Licenses

Number Status Type Date End date
1234825-DCA Inactive Business 2006-08-03 2009-06-30

History

Start date End date Type Value
1993-07-27 2010-03-19 Address 200 MOTOR PARKWAY, SUITE C-16, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-07-27 2010-03-19 Address 200 MOTOR PARKWAY, SUITE C-16, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-07-27 2010-03-19 Address 200 MOTOR PARKWAY, SUITE C-16, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1990-04-11 1993-07-27 Address 200 MOTOR PARKWAY, SUITE C-16, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857472 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100319003376 2010-03-19 BIENNIAL STATEMENT 2010-04-01
990201002333 1999-02-01 BIENNIAL STATEMENT 1998-04-01
960515002023 1996-05-15 BIENNIAL STATEMENT 1996-04-01
930727003039 1993-07-27 BIENNIAL STATEMENT 1992-04-01
C128885-4 1990-04-11 CERTIFICATE OF INCORPORATION 1990-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
760645 TRUSTFUNDHIC INVOICED 2007-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
810396 RENEWAL INVOICED 2007-05-23 100 Home Improvement Contractor License Renewal Fee
760647 TRUSTFUNDHIC INVOICED 2006-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
760646 LICENSE INVOICED 2006-08-03 50 Home Improvement Contractor License Fee
760648 FINGERPRINT INVOICED 2006-08-03 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307631499 0214700 2005-06-20 601 BROADWAY, N. AMITYVILLE FIRE STATION, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-20
Case Closed 2005-06-21
302943964 0215000 2000-12-04 100 E. 42 STREET, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-12-04
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2000-12-15

Related Activity

Type Referral
Activity Nr 200856177
Safety Yes
300140357 0214700 1998-10-09 CHANCELLOR GARDENS, ISLANDIA, NY, 11787
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1998-10-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State