Search icon

N & F FRASCA CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N & F FRASCA CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1995 (30 years ago)
Entity Number: 1912415
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1043 83RD ST, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-238-4655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1043 83RD ST, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
FRANK FRASCA Chief Executive Officer 1043 83RD ST, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
0953242-DCA Active Business 2002-12-27 2025-02-28

Permits

Number Date End date Type Address
B042025114A45 2025-04-24 2025-05-24 REPAIR SIDEWALK 64 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B042025041A28 2025-02-10 2025-03-12 REPAIR SIDEWALK AVENUE R, BROOKLYN, FROM STREET HARING STREET TO STREET NOSTRAND AVENUE
B042025030B47 2025-01-30 2025-03-01 REPAIR SIDEWALK AVENUE R, BROOKLYN, FROM STREET HARING STREET TO STREET NOSTRAND AVENUE
B042024312A16 2024-11-07 2024-12-07 REPAIR SIDEWALK 11 AVENUE, BROOKLYN, FROM STREET 73 STREET TO STREET 74 STREET
B042024309A23 2024-11-04 2024-12-04 REPAIR SIDEWALK 29 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE

History

Start date End date Type Value
2023-10-03 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-26 2013-07-01 Address 1345 OVINGTON AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-08-26 2013-07-01 Address 1345 OVINGTON AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2005-08-26 2013-07-01 Address 1345 OVINGTON AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-01-10 2005-08-26 Address 6731 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130701002060 2013-07-01 BIENNIAL STATEMENT 2013-04-01
110602002641 2011-06-02 BIENNIAL STATEMENT 2011-04-01
090507002166 2009-05-07 BIENNIAL STATEMENT 2009-04-01
070628002798 2007-06-28 BIENNIAL STATEMENT 2007-04-01
050826002015 2005-08-26 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603393 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3603394 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3305965 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306006 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
2963830 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963831 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2563592 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563593 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
1947707 TRUSTFUNDHIC INVOICED 2015-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1947708 RENEWAL INVOICED 2015-01-23 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-29
Type:
Planned
Address:
70 72ND STREET, BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-29
Type:
Planned
Address:
70 72ND STREET, BROOKLYN, NY, 11209
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State