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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 OYSTER BAY RD, MATINECOCK, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
DOMENICK CUSUMANO | Chief Executive Officer | 110 OYSTER BAY RD, MATINECOCK, NY, United States, 11560 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0896761-DCA | Active | Business | 1997-01-10 | 2025-02-28 |
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) |
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 |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State