Search icon

MELI CONTRACTING CO. INC.

Company Details

Name: MELI CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1964 (61 years ago)
Entity Number: 180367
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 12-16 30TH AVENUE, LONG ISLAND CITY, NY, United States, 11102
Principal Address: 12-16 30TH AVE., LONG ISLAND CITY, NY, United States, 11102

Contact Details

Phone +1 718-278-6300

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARMELO W MELI Chief Executive Officer 12-16 30TH AVE., LONG ISLAND CITY, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-16 30TH AVENUE, LONG ISLAND CITY, NY, United States, 11102

Form 5500 Series

Employer Identification Number (EIN):
131988689
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1378129-DCA Inactive Business 2010-12-01 2019-02-28

History

Start date End date Type Value
1998-10-09 1999-02-18 Address 12-16 30TH AVE., LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
1964-10-07 1998-10-09 Address 157-11 LINDEN BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021002002419 2002-10-02 BIENNIAL STATEMENT 2002-10-01
C315618-2 2002-04-30 ASSUMED NAME CORP INITIAL FILING 2002-04-30
990218000698 1999-02-18 CERTIFICATE OF CHANGE 1999-02-18
981009002051 1998-10-09 BIENNIAL STATEMENT 1998-10-01
458212 1964-10-07 CERTIFICATE OF INCORPORATION 1964-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2493462 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493463 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2054543 TRUSTFUNDHIC INVOICED 2015-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2054544 RENEWAL INVOICED 2015-04-21 100 Home Improvement Contractor License Renewal Fee
1029934 TRUSTFUNDHIC INVOICED 2013-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1067561 RENEWAL INVOICED 2013-07-11 100 Home Improvement Contractor License Renewal Fee
1029935 TRUSTFUNDHIC INVOICED 2011-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1067562 RENEWAL INVOICED 2011-05-26 100 Home Improvement Contractor License Renewal Fee
1029936 CNV_TFEE INVOICED 2010-12-01 5 WT and WH - Transaction Fee
1029938 LICENSE INVOICED 2010-12-01 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-22
Type:
Complaint
Address:
97-33 QUEENS BLVD, REGO PARK, NY, 11374
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 932-2619
Add Date:
2007-11-08
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State