Name: | CUCCIAS CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1994 (31 years ago) |
Entity Number: | 1867355 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2035 SANS AVE, MERRICK, NY, United States, 11566 |
Address: | 4110 MERRICK RD., MASSAPEQUA, NY, United States, 11758 |
Contact Details
Phone +1 516-221-6400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CUCCIAS | DOS Process Agent | 4110 MERRICK RD., MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JAMES CUCCIAS | Agent | 4110 MERRICK RD., MSSAPEQUA, NY, 11758 |
Name | Role | Address |
---|---|---|
JAMES CUCCIAS | Chief Executive Officer | 2035 SANS AVE, MERRICK, NY, United States, 11566 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1279869-DCA | Inactive | Business | 2008-03-20 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-08 | 2020-02-14 | Address | 2035 SANS AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2005-03-16 | 2006-11-08 | Address | JOHN MASTOMARINO CPA, 433 SURNRISE HIGHWAY, SUNRISE HIGHWAY, NY, 11563, USA (Type of address: Service of Process) |
2003-01-22 | 2005-03-16 | Address | 95 LIBERTY BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2005-03-16 | Address | 95 LIBERTY BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2005-03-16 | Address | 877 N CORONA AVE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200214000066 | 2020-02-14 | CERTIFICATE OF CHANGE | 2020-02-14 |
061108002799 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
050316002234 | 2005-03-16 | BIENNIAL STATEMENT | 2004-11-01 |
030122002197 | 2003-01-22 | BIENNIAL STATEMENT | 2002-11-01 |
010124002793 | 2001-01-24 | BIENNIAL STATEMENT | 2000-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1904397 | RENEWAL | INVOICED | 2014-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
1904396 | TRUSTFUNDHIC | INVOICED | 2014-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
883979 | TRUSTFUNDHIC | INVOICED | 2013-05-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
934896 | RENEWAL | INVOICED | 2013-05-23 | 100 | Home Improvement Contractor License Renewal Fee |
883980 | CNV_TFEE | INVOICED | 2011-05-11 | 6 | WT and WH - Transaction Fee |
883986 | TRUSTFUNDHIC | INVOICED | 2011-05-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
934897 | RENEWAL | INVOICED | 2011-05-11 | 100 | Home Improvement Contractor License Renewal Fee |
883981 | CNV_MS | INVOICED | 2010-03-05 | 25 | Miscellaneous Fee |
883982 | TRUSTFUNDHIC | INVOICED | 2009-06-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
934898 | RENEWAL | INVOICED | 2009-06-02 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State