SAL SALAMONE GENERAL CONTRACTOR, INC.

Name: | SAL SALAMONE GENERAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1991 (34 years ago) |
Entity Number: | 1569510 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 17-12 147TH STREET, WHITESTONE, NY, United States, 11357 |
Principal Address: | 25-33 44TH STREET, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 718-767-0579
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE SALAMONE | DOS Process Agent | 17-12 147TH STREET, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
SALVATORE SALAMONE | Chief Executive Officer | 17-12 147TH STREET, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1465902-DCA | Active | Business | 2013-05-24 | 2025-02-28 |
0895039-DCA | Inactive | Business | 2009-09-23 | 2015-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042025190A07 | 2025-07-09 | 2025-07-30 | REPAIR SIDEWALK | 158 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET NORTHERN BOULEVARD |
Q012025190A55 | 2025-07-09 | 2025-07-30 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 158 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET NORTHERN BOULEVARD |
Q042025175A12 | 2025-06-24 | 2025-07-16 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 162 STREET, QUEENS, FROM STREET CROSS ISLAND PARKWAY TO STREET CRYDERS LANE |
Q012025168A73 | 2025-06-17 | 2025-07-16 | RESET, REPAIR OR REPLACE CURB | 162 STREET, QUEENS, FROM STREET CROSS ISLAND PARKWAY TO STREET CRYDERS LANE |
Q042025162A45 | 2025-06-11 | 2025-07-10 | REPAIR SIDEWALK | 25 STREET, QUEENS, FROM STREET 23 AVENUE TO STREET 24 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-16 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-16 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-15 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-15 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110927002169 | 2011-09-27 | BIENNIAL STATEMENT | 2011-08-01 |
090805002078 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
090219000737 | 2009-02-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-02-19 |
070816002132 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051012002015 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549444 | RENEWAL | INVOICED | 2022-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3549443 | TRUSTFUNDHIC | INVOICED | 2022-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3362855 | TRUSTFUNDHIC | INVOICED | 2021-08-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3362856 | RENEWAL | INVOICED | 2021-08-24 | 100 | Home Improvement Contractor License Renewal Fee |
2906596 | RENEWAL | INVOICED | 2018-10-09 | 100 | Home Improvement Contractor License Renewal Fee |
2906595 | TRUSTFUNDHIC | INVOICED | 2018-10-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2485211 | RENEWAL | INVOICED | 2016-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2485210 | TRUSTFUNDHIC | INVOICED | 2016-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1905952 | RENEWAL | INVOICED | 2014-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
1905951 | TRUSTFUNDHIC | INVOICED | 2014-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-225589 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-01-09 | 625 | 2023-10-17 | An applicant for a license or a licensee must notify the Commission within ten (10) business days of any material change as defined in 17 RCNY ? 1-01 in the information submitted in an application or disclosure form submitted, pursuant to this chapter. |
TWC-218414 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-01-07 | 300 | 2020-01-15 | Failure to disclose a vehicle collision within 10 business days |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State