Search icon

SALAMONE CONTRACTING INC.

Company Details

Name: SALAMONE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1996 (29 years ago)
Entity Number: 2008562
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 1025 DEAN AVENUE, BRONX, NY, United States, 10465
Principal Address: 1025 DEAN AVE., BRONX, NY, United States, 10465

Contact Details

Phone +1 718-863-6590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO SALAMONE Chief Executive Officer 1025 DEAN AVE., BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1025 DEAN AVENUE, BRONX, NY, United States, 10465

Licenses

Number Status Type Date End date
1117541-DCA Active Business 2011-11-29 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
111116000995 2011-11-16 ANNULMENT OF DISSOLUTION 2011-11-16
DP-1936275 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040428002786 2004-04-28 BIENNIAL STATEMENT 2004-03-01
000320003315 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980714002338 1998-07-14 BIENNIAL STATEMENT 1998-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-06 2015-06-18 Quality of Work Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634687 TRUSTFUNDHIC INVOICED 2023-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3634688 RENEWAL INVOICED 2023-04-27 100 Home Improvement Contractor License Renewal Fee
3269285 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
3269284 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2992684 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2992683 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516809 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516810 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
1942502 RENEWAL INVOICED 2015-01-16 100 Home Improvement Contractor License Renewal Fee
1942501 TRUSTFUNDHIC INVOICED 2015-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213643 Office of Administrative Trials and Hearings Issued Settled - Pending 2016-06-01 No data 2016-12-02 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-20
Type:
Planned
Address:
336 BEACH 146TH STREET, NEPONSIT, NY, 11695
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
SALAMONE CONTRACTING INC.
Party Role:
Plaintiff
Party Name:
MT. HAWLEY INSURANCE COMPANY
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State