Name: | LUFRANO BUILDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1995 (30 years ago) |
Entity Number: | 1885898 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 134 PRALL AVE., STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 134 PRALL AVE, STATEN ISLAND, NY, United States, 10312 |
Contact Details
Phone +1 718-984-0824
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. LUFRANO | DOS Process Agent | 134 PRALL AVE., STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
ROBERT J. LUFRANO | Chief Executive Officer | 134 PRALL AVE., STATEN ISLAND, NY, United States, 10312 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1270301-DCA | Active | Business | 2007-10-12 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-20 | 2003-01-09 | Address | 134 PRALL AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1995-01-18 | 1999-01-20 | Address | 22 RETFORD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100128000016 | 2010-01-28 | ANNULMENT OF DISSOLUTION | 2010-01-28 |
DP-1755862 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
050210002126 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
030109002602 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
010206002295 | 2001-02-06 | BIENNIAL STATEMENT | 2001-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3558871 | TRUSTFUNDHIC | INVOICED | 2022-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3558872 | RENEWAL | INVOICED | 2022-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
3288369 | RENEWAL | INVOICED | 2021-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
3288368 | TRUSTFUNDHIC | INVOICED | 2021-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2927205 | RENEWAL | INVOICED | 2018-11-08 | 100 | Home Improvement Contractor License Renewal Fee |
2927204 | TRUSTFUNDHIC | INVOICED | 2018-11-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502563 | TRUSTFUNDHIC | INVOICED | 2016-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502564 | RENEWAL | INVOICED | 2016-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
1883600 | RENEWAL | INVOICED | 2014-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
1883599 | TRUSTFUNDHIC | INVOICED | 2014-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State