Name: | MARIO BULFAMANTE & SONS LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1991 (34 years ago) |
Entity Number: | 1544614 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 75 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 914-636-4428
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ANTHONY BULFAMANTE | Chief Executive Officer | 75 PORTMAN ROAD, NEW ROCHELLE, NY, United States, 10801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1220879-DCA | Active | Business | 2006-03-14 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042023111A05 | 2023-04-21 | 2023-05-15 | REPLACE SIDEWALK | ARLINGTON AVENUE, BRONX, FROM STREET WEST 232 STREET TO STREET WEST 235 STREET |
M042023003A04 | 2023-01-03 | 2023-01-31 | REPLACE SIDEWALK | WEST 108 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
Q042022322A19 | 2022-11-18 | 2022-12-20 | REPLACE SIDEWALK | MASPETH AVENUE, QUEENS, FROM STREET 49 LANE TO STREET PAGE PLACE |
M042022319A13 | 2022-11-15 | 2022-11-25 | REPLACE SIDEWALK | WEST 108 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
M042022305A07 | 2022-11-01 | 2022-11-08 | REPLACE SIDEWALK | WEST 111 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2023-07-20 | Address | 75 PORTMAN ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-22 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720002692 | 2023-07-20 | BIENNIAL STATEMENT | 2023-05-01 |
190523060206 | 2019-05-23 | BIENNIAL STATEMENT | 2019-05-01 |
180912006061 | 2018-09-12 | BIENNIAL STATEMENT | 2017-05-01 |
150930006143 | 2015-09-30 | BIENNIAL STATEMENT | 2015-05-01 |
130522006153 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3544821 | RENEWAL | INVOICED | 2022-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
3544820 | TRUSTFUNDHIC | INVOICED | 2022-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285929 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285930 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
2970297 | RENEWAL | INVOICED | 2019-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
2970296 | TRUSTFUNDHIC | INVOICED | 2019-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2526297 | TRUSTFUNDHIC | INVOICED | 2017-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2526298 | RENEWAL | INVOICED | 2017-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
1923456 | RENEWAL | INVOICED | 2014-12-24 | 100 | Home Improvement Contractor License Renewal Fee |
1923455 | TRUSTFUNDHIC | INVOICED | 2014-12-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222553 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-09-13 | 250 | 2022-02-15 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-222552 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-09-13 | 250 | 2022-02-15 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (i) the addition of a principal to the business of a registrant after the submission of the application for registration or exemption from the licensing requirement, pursuant to this Chapter; (ii) the arrest or criminal conviction of any principal of a Class 2 registrant of which such applicant or registrant had knowledge or should have known, except where such disclosure is protected by Subdivision 16 of Section 296 of Article 15 of the New York State Executive Law; (iii) any determination by any Federal, State, or Local governmental agency or authority against such licensee, registrant or applicant, including but not limited to any judgment, decree, order, finding by or settlement agreement with such governmental agency or authority; (iv) any crash that involved a vehicle used in the course of the business of the applicant for registration or registrant; (v) the suspension or revocation of the driver's license of any person whose job duties include operating a vehicle on behalf of the applicant for registration or registrant; (vi) all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant; and (vii) any other material change in the information submitted pursuant to this subchapter. |
TWC-220117 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-09-15 | 250 | 2020-09-17 | Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form |
TWC-210796 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-10-20 | 250 | 2014-11-12 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-210155 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-07-11 | 250 | 2014-08-07 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State