Search icon

SERINO BUILDING INDUSTRIES, INC.

Company Details

Name: SERINO BUILDING INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1991 (34 years ago)
Entity Number: 1572321
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 202 FOREST AVENUE, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-315-9191

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN ISIDORE Chief Executive Officer 202 FOREST AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 FOREST AVENUE, MASSAPEQUA, NY, United States, 11758

Agent

Name Role Address
DEAN ISIDORE Agent 202 FOREST AVENUE, MASSAPEQUA, NY, 11758

Licenses

Number Status Type Date End date
1454517-DCA Active Business 2013-01-22 2025-02-28
1099437-DCA Inactive Business 2005-05-28 2011-06-30

History

Start date End date Type Value
1993-04-08 2011-01-18 Address 108 PLEASANT DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-04-08 2011-01-18 Address 108 PLEASANT DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-04-08 2011-02-04 Address 108 PLEASANT DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1991-08-30 1993-04-08 Address 108 PLEASANT DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002224 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110812003294 2011-08-12 BIENNIAL STATEMENT 2011-08-01
110204000947 2011-02-04 CERTIFICATE OF CHANGE 2011-02-04
110118002395 2011-01-18 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
100408002197 2010-04-08 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577662 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3577661 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272923 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
3272922 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982456 TRUSTFUNDHIC INVOICED 2019-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982457 RENEWAL INVOICED 2019-02-14 100 Home Improvement Contractor License Renewal Fee
2569732 TRUSTFUNDHIC INVOICED 2017-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2569733 RENEWAL INVOICED 2017-03-03 100 Home Improvement Contractor License Renewal Fee
1992944 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee
1992943 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2017-08-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State