Name: | MONACO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1994 (31 years ago) |
Entity Number: | 1785281 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 7403 3RD AVENUE, BROOKLYN, NY, United States, 11209 |
Principal Address: | 244 42ND ST, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-768-9314
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S MARCHETTI & ASSOC | DOS Process Agent | 7403 3RD AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
SABATINO DEL MONACO | Chief Executive Officer | 2103 62ND STREET, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0927529-DCA | Inactive | Business | 2002-12-20 | 2015-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042025100A15 | 2025-04-10 | 2025-05-02 | REPLACE SIDEWALK | 62 STREET, BROOKLYN, FROM STREET 17 AVENUE TO STREET 18 AVENUE |
B022025100A77 | 2025-04-10 | 2025-05-02 | OCCUPANCY OF SIDEWALK AS STIPULATED | 62 STREET, BROOKLYN, FROM STREET 17 AVENUE TO STREET 18 AVENUE |
B022025100A76 | 2025-04-10 | 2025-05-02 | TEMPORARY PEDESTRIAN WALK | 62 STREET, BROOKLYN, FROM STREET 17 AVENUE TO STREET 18 AVENUE |
B042024298A55 | 2024-10-24 | 2024-11-22 | REPLACE SIDEWALK | MC DONALD AVENUE, BROOKLYN, FROM STREET AVENUE J TO STREET BAY PARKWAY |
B042024205A21 | 2024-07-23 | 2024-08-15 | REPLACE SIDEWALK | 72 STREET, BROOKLYN, FROM STREET 10 AVENUE TO STREET FT HAMILTON PARKWAY |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-23 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-21 | 2024-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-28 | 2021-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-13 | 2021-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120627002098 | 2012-06-27 | BIENNIAL STATEMENT | 2012-01-01 |
100218002374 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
020215002128 | 2002-02-15 | BIENNIAL STATEMENT | 2002-01-01 |
000303002198 | 2000-03-03 | BIENNIAL STATEMENT | 2000-01-01 |
980114002430 | 1998-01-14 | BIENNIAL STATEMENT | 1998-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2017058 | PROCESSING | INVOICED | 2015-03-13 | 25 | License Processing Fee |
2017059 | DCA-SUS | CREDITED | 2015-03-13 | 75 | Suspense Account |
1976650 | TRUSTFUNDHIC | INVOICED | 2015-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1976651 | RENEWAL | CREDITED | 2015-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
463925 | TRUSTFUNDHIC | INVOICED | 2013-04-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
463924 | CNV_TFEE | INVOICED | 2013-04-30 | 7.46999979019165 | WT and WH - Transaction Fee |
1394630 | RENEWAL | INVOICED | 2013-04-30 | 100 | Home Improvement Contractor License Renewal Fee |
463926 | TRUSTFUNDHIC | INVOICED | 2011-07-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
463927 | CNV_TFEE | INVOICED | 2011-07-27 | 7.46999979019165 | WT and WH - Transaction Fee |
1394622 | RENEWAL | INVOICED | 2011-07-27 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-211033 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-11-26 | 500 | 2015-03-09 | Failure to register vehicle with the commission |
TWC-211034 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-11-26 | 250 | 2015-03-09 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State