Search icon

SANSANO CONSTRUCTION CORP.

Company Details

Name: SANSANO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1992 (33 years ago)
Date of dissolution: 19 Mar 2007
Entity Number: 1676898
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 14-77 165TH STREET, BEECHHURST, NY, United States, 11357

Contact Details

Phone +1 718-746-8871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO SANSANO Chief Executive Officer 14-77 165TH STREET, BEECHHURST, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-77 165TH STREET, BEECHHURST, NY, United States, 11357

Licenses

Number Status Type Date End date
1130592-DCA Inactive Business 2003-03-15 2007-06-30

Filings

Filing Number Date Filed Type Effective Date
070319000274 2007-03-19 CERTIFICATE OF DISSOLUTION 2007-03-19
061016002417 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041206002191 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021011002146 2002-10-11 BIENNIAL STATEMENT 2002-10-01
001019002027 2000-10-19 BIENNIAL STATEMENT 2000-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
566269 TRUSTFUNDHIC INVOICED 2005-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
661343 RENEWAL INVOICED 2005-05-23 100 Home Improvement Contractor License Renewal Fee
566270 LICENSE INVOICED 2003-02-12 125 Home Improvement Contractor License Fee
566272 FINGERPRINT INVOICED 2003-01-15 50 Fingerprint Fee
566271 TRUSTFUNDHIC INVOICED 2003-01-15 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State