Name: | GUTTILLA CONTRACTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1993 (32 years ago) |
Entity Number: | 1726408 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 66 Palmer Ave Suite 49A, 66 PALMER AVENUE, SUITE 49A, Bronxville, NY, United States, 10708 |
Principal Address: | 66 PALMER AVENUE, SUITE 49A, BRONXVILLE, NY, United States, 10708 |
Contact Details
Phone +1 914-693-2132
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GUTTILLA | Chief Executive Officer | 66 PALMER AVENUE, SUITE 49A, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
GUTTILLA CONTRACTING, LTD. | DOS Process Agent | 66 Palmer Ave Suite 49A, 66 PALMER AVENUE, SUITE 49A, Bronxville, NY, United States, 10708 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2058033-DCA | Active | Business | 2017-09-11 | 2025-02-28 |
1354968-DCA | Inactive | Business | 2010-05-19 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 66 PALMER AVENUE, SUITE 49A, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-03 | 2024-02-16 | Address | 66 PALMER AVENUE, #49A, 66 PALMER AVENUE, SUITE 49A, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2015-02-06 | 2024-02-16 | Address | 66 PALMER AVENUE, SUITE 49A, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2015-02-06 | 2021-05-03 | Address | ATTN: MICHAEL GUTTILLA, 66 PALMER AVENUE, SUITE 49A, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216002995 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
210503060938 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
170502007733 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150206006275 | 2015-02-06 | BIENNIAL STATEMENT | 2013-05-01 |
110513002227 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540733 | RENEWAL | INVOICED | 2022-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
3540732 | TRUSTFUNDHIC | INVOICED | 2022-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3276461 | TRUSTFUNDHIC | INVOICED | 2020-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3276462 | RENEWAL | INVOICED | 2020-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
3048461 | LICENSEDOC10 | INVOICED | 2019-06-19 | 10 | License Document Replacement |
2946438 | TRUSTFUNDHIC | INVOICED | 2018-12-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2946439 | RENEWAL | INVOICED | 2018-12-17 | 100 | Home Improvement Contractor License Renewal Fee |
2664587 | TRUSTFUNDHIC | INVOICED | 2017-09-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2664586 | LICENSE | INVOICED | 2017-09-11 | 75 | Home Improvement Contractor License Fee |
2664588 | FINGERPRINT | CREDITED | 2017-09-11 | 75 | Fingerprint Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State