Name: | MANCINI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1991 (34 years ago) |
Entity Number: | 1512781 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 600 UNION AVENUE, BROOKLYN, NY, United States, 11211 |
Contact Details
Phone +1 718-388-3465
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCIA MANCINI | Chief Executive Officer | 600 UNION AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
LUCIA MANCINI | DOS Process Agent | 600 UNION AVENUE, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0889485-DCA | Active | Business | 2002-12-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-14 | 2011-03-22 | Address | 600 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2003-03-14 | 2011-03-22 | Address | 600 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 2003-03-14 | Address | 600 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1994-04-22 | 2003-03-14 | Address | 600 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1994-04-22 | 2011-03-22 | Address | 600 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210305061344 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190320060248 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
150326006115 | 2015-03-26 | BIENNIAL STATEMENT | 2015-03-01 |
130321006413 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110322002457 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3558479 | RENEWAL | INVOICED | 2022-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
3558478 | TRUSTFUNDHIC | INVOICED | 2022-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3299894 | TRUSTFUNDHIC | INVOICED | 2021-02-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3299895 | RENEWAL | INVOICED | 2021-02-24 | 100 | Home Improvement Contractor License Renewal Fee |
2962834 | TRUSTFUNDHIC | INVOICED | 2019-01-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2962835 | RENEWAL | INVOICED | 2019-01-16 | 100 | Home Improvement Contractor License Renewal Fee |
2516638 | RENEWAL | INVOICED | 2016-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
2516637 | TRUSTFUNDHIC | INVOICED | 2016-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1877891 | RENEWAL | INVOICED | 2014-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
1877890 | TRUSTFUNDHIC | INVOICED | 2014-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State