Name: | FRANCO BUILDING MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1967 (58 years ago) |
Entity Number: | 206436 |
ZIP code: | 10075 |
County: | Queens |
Place of Formation: | New York |
Address: | 16 EAST 79TH STREET, NEW YORK, NY, United States, 10075 |
Principal Address: | 16 E 79TH STREET, NEW YORK, NY, United States, 10075 |
Contact Details
Phone +1 212-861-6986
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 EAST 79TH STREET, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
DANIEL MARK FRANCO | Chief Executive Officer | 32 WELLER TERRACE, SADDLEBROOK, NJ, United States, 07663 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1244919-DCA | Active | Business | 2006-12-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-19 | 2025-04-19 | Address | 32 WELLER TERRACE, SADDLEBROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2025-04-19 | 2025-04-19 | Address | 360 ORIENT WAY, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-04-19 | Address | 360 ORIENT WAY, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 32 WELLER TERRACE, SADDLEBROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 360 ORIENT WAY, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250419000113 | 2025-04-19 | BIENNIAL STATEMENT | 2025-04-19 |
230301003983 | 2023-03-01 | BIENNIAL STATEMENT | 2023-01-01 |
170109007131 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150105006911 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130114006452 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3606012 | RENEWAL | INVOICED | 2023-03-01 | 100 | Home Improvement Contractor License Renewal Fee |
3606011 | TRUSTFUNDHIC | INVOICED | 2023-03-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3288265 | TRUSTFUNDHIC | INVOICED | 2021-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3288286 | RENEWAL | INVOICED | 2021-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
2907055 | RENEWAL | INVOICED | 2018-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
2907054 | TRUSTFUNDHIC | INVOICED | 2018-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2499920 | TRUSTFUNDHIC | INVOICED | 2016-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2499921 | RENEWAL | INVOICED | 2016-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
2174031 | LICENSEDOC10 | INVOICED | 2015-09-21 | 10 | License Document Replacement |
1878990 | RENEWAL | INVOICED | 2014-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State