Name: | PARNELL CONTRACTING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1991 (33 years ago) |
Entity Number: | 1589495 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 ALLEN ROAD, ROCKVILLE CENTER, NY, United States, 11570 |
Contact Details
Phone +1 516-593-6653
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PARNELL | DOS Process Agent | 80 ALLEN ROAD, ROCKVILLE CENTER, NY, United States, 11570 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1137778-DCA | Inactive | Business | 2006-09-27 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
911114000338 | 1991-11-14 | CERTIFICATE OF INCORPORATION | 1991-11-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
730619 | TRUSTFUNDHIC | INVOICED | 2007-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
730624 | RENEWAL | INVOICED | 2007-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
730620 | TRUSTFUNDHIC | INVOICED | 2006-09-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
730625 | RENEWAL | INVOICED | 2006-09-27 | 50 | Home Improvement Contractor License Renewal Fee |
730621 | LICENSE | INVOICED | 2003-07-25 | 125 | Home Improvement Contractor License Fee |
730623 | TRUSTFUNDHIC | INVOICED | 2003-05-01 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
730622 | FINGERPRINT | INVOICED | 2003-05-01 | 50 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303535785 | 0215600 | 2003-11-07 | 137-157 BEACH 26TH STEET, FAR ROCKAWAY, NY, 11391 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-12-02 |
Abatement Due Date | 2003-12-05 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2003-12-02 |
Abatement Due Date | 2003-12-10 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2003-12-02 |
Abatement Due Date | 2004-01-21 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State