Name: | CARELLI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1995 (30 years ago) |
Entity Number: | 1943190 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Address: | 204 W. BROADWAY, INWOOD, NY, United States, 11096 |
Principal Address: | 98-10 211ST ST, QUEENS VILLAGE, NY, United States, 11429 |
Contact Details
Phone +1 718-995-0599
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY MIGNANELLI | Chief Executive Officer | 207 MCKINLEY AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 W. BROADWAY, INWOOD, NY, United States, 11096 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1320866-DCA | Inactive | Business | 2009-06-03 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-03 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-18 | 2023-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-17 | 2009-08-11 | Address | 98-10 211ST ST, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
2005-09-01 | 2007-08-17 | Address | 160-44 20TH RD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090811000918 | 2009-08-11 | CERTIFICATE OF CHANGE | 2009-08-11 |
070817003066 | 2007-08-17 | BIENNIAL STATEMENT | 2007-07-01 |
050901002151 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030804002308 | 2003-08-04 | BIENNIAL STATEMENT | 2003-07-01 |
010706002616 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-04-08 | 2014-05-02 | Quality of Work | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2914997 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2914996 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486924 | TRUSTFUNDHIC | INVOICED | 2016-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486925 | RENEWAL | INVOICED | 2016-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
1893294 | TRUSTFUNDHIC | INVOICED | 2014-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1893295 | RENEWAL | INVOICED | 2014-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
949646 | TRUSTFUNDHIC | INVOICED | 2013-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1039393 | RENEWAL | INVOICED | 2013-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
949647 | TRUSTFUNDHIC | INVOICED | 2011-05-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1039394 | RENEWAL | INVOICED | 2011-05-24 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-221497 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-04-27 | 1500 | 2021-04-29 | Failed to timely notify Commission of a principal |
TWC-211079 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-12-08 | 2000 | 2014-12-16 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State