Name: | ZAMPINI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1995 (30 years ago) |
Entity Number: | 1921420 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 loring Rd, Levittown, NY, United States, 11756 |
Principal Address: | 2 LORING ROAD, LEVITTOWN, NY, United States, 11756 |
Contact Details
Phone +1 516-579-7352
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 loring Rd, Levittown, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
MICHAEL ZAMPINI | Chief Executive Officer | 2 LORING ROAD, LEVITTOWN, NY, United States, 11756 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004583-DCA | Active | Business | 2014-03-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 2 LORING ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2025-05-01 | Address | 2 LORING ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-05-16 | Address | 2 LORING ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-16 | 2025-05-01 | Address | 2 loring Rd, Levittown, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501036800 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230516002507 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210614060135 | 2021-06-14 | BIENNIAL STATEMENT | 2021-05-01 |
190520060051 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
171106006916 | 2017-11-06 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539393 | TRUSTFUNDHIC | INVOICED | 2022-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3539394 | RENEWAL | INVOICED | 2022-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
3293173 | TRUSTFUNDHIC | INVOICED | 2021-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3293174 | RENEWAL | INVOICED | 2021-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
2934074 | RENEWAL | INVOICED | 2018-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2934073 | TRUSTFUNDHIC | INVOICED | 2018-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495698 | RENEWAL | INVOICED | 2016-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2495697 | TRUSTFUNDHIC | INVOICED | 2016-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1915999 | RENEWAL | INVOICED | 2014-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
1915998 | TRUSTFUNDHIC | INVOICED | 2014-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State