Name: | SICA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1966 (59 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 199334 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 110 DALE AVENUE, STATEN ISLAND, NY, United States, 10306 |
Contact Details
Phone +1 718-351-6554
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO D SICA | Chief Executive Officer | 110 DALE AVENUE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 DALE AVENUE, STATEN ISLAND, NY, United States, 10306 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0674823-DCA | Inactive | Business | 1997-01-09 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-17 | 2010-06-18 | Address | 110 DALE AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
1993-06-24 | 2010-06-18 | Address | 110 DALE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 2010-06-18 | Address | 110 DALE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1993-06-04 | 1993-06-24 | Address | 110 DALE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 1993-06-24 | Address | 110 DALE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105377 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100618002006 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080612003338 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060606003171 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040714002160 | 2004-07-14 | BIENNIAL STATEMENT | 2004-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1386968 | TRUSTFUNDHIC | INVOICED | 2009-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1263342 | RENEWAL | INVOICED | 2009-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
1386969 | TRUSTFUNDHIC | INVOICED | 2007-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1263343 | RENEWAL | INVOICED | 2007-05-09 | 100 | Home Improvement Contractor License Renewal Fee |
1386970 | TRUSTFUNDHIC | INVOICED | 2005-04-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1263344 | RENEWAL | INVOICED | 2005-04-19 | 100 | Home Improvement Contractor License Renewal Fee |
1386972 | TRUSTFUNDHIC | INVOICED | 2003-01-02 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1386971 | FINGERPRINT | INVOICED | 2003-01-02 | 50 | Fingerprint Fee |
1263345 | RENEWAL | INVOICED | 2003-01-02 | 125 | Home Improvement Contractor License Renewal Fee |
1386973 | TRUSTFUNDHIC | INVOICED | 2000-12-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State