Search icon

CUSUMANO BROTHERS, INC.

Company Details

Name: CUSUMANO BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1992 (33 years ago)
Entity Number: 1634063
ZIP code: 11560
County: Queens
Place of Formation: New York
Address: 110 OYSTER BAY RD, MATINECOCK, NY, United States, 11560

Contact Details

Phone +1 718-528-3609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 OYSTER BAY RD, MATINECOCK, NY, United States, 11560

Chief Executive Officer

Name Role Address
DOMENICK CUSUMANO Chief Executive Officer 110 OYSTER BAY RD, MATINECOCK, NY, United States, 11560

Licenses

Number Status Type Date End date
0896761-DCA Active Business 1997-01-10 2025-02-28

History

Start date End date Type Value
2002-04-29 2004-05-14 Address 110 OYSTER BAY RD, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer)
2002-04-29 2004-05-14 Address 110 OYSTER BAY RD, MATINECOCK, NY, 11560, USA (Type of address: Principal Executive Office)
1993-07-14 2002-04-29 Address 137-08 HOOK CREEK BOULEVARD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1993-07-14 2002-04-29 Address 137-08 HOOK CREEK BOULEVARD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
1992-05-05 2002-04-29 Address 137-08 HOOK CREEK BOULEVARD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100527002866 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080620002220 2008-06-20 BIENNIAL STATEMENT 2008-05-01
060517002869 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040514002489 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020429002315 2002-04-29 BIENNIAL STATEMENT 2002-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579782 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579783 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3297021 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297022 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2916557 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2916556 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481771 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481772 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
1875513 TRUSTFUNDHIC INVOICED 2014-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875514 RENEWAL INVOICED 2014-11-06 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-06
Type:
Referral
Address:
258-10 80TH AVE., FLORAL PARK, NY, 11004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-06-16
Type:
Planned
Address:
43 CONKLIN STREET, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 759-0201
Add Date:
2003-07-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State