NICHOLAS OTTOMBRINO, INC.

Name: | NICHOLAS OTTOMBRINO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1997 (28 years ago) |
Date of dissolution: | 18 Jun 2015 |
Entity Number: | 2106130 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1951 60TH ST, BROOKLYN, NY, United States, 11204 |
Contact Details
Phone +1 718-259-4946
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS OTTOMBRINO | DOS Process Agent | 1951 60TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
NICHOLAS OTTOMBRINO | Chief Executive Officer | 1951 60TH ST, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0954935-DCA | Inactive | Business | 2002-10-24 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-28 | 2005-02-02 | Address | 1951 60TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1999-01-28 | 2005-02-02 | Address | 1951 60TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1999-01-28 | 2005-02-02 | Address | 1951 60TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1997-01-27 | 1999-01-28 | Address | 39 BROADWAY - 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150618000811 | 2015-06-18 | CERTIFICATE OF DISSOLUTION | 2015-06-18 |
130211002059 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110114003099 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090127002174 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
061226002399 | 2006-12-26 | BIENNIAL STATEMENT | 2007-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
466916 | TRUSTFUNDHIC | INVOICED | 2013-05-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1419841 | RENEWAL | INVOICED | 2013-05-06 | 100 | Home Improvement Contractor License Renewal Fee |
466917 | TRUSTFUNDHIC | INVOICED | 2011-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1419842 | RENEWAL | INVOICED | 2011-05-09 | 100 | Home Improvement Contractor License Renewal Fee |
466918 | TRUSTFUNDHIC | INVOICED | 2009-06-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1419843 | RENEWAL | INVOICED | 2009-06-24 | 100 | Home Improvement Contractor License Renewal Fee |
466919 | TRUSTFUNDHIC | INVOICED | 2007-05-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1419836 | RENEWAL | INVOICED | 2007-05-23 | 100 | Home Improvement Contractor License Renewal Fee |
466920 | TRUSTFUNDHIC | INVOICED | 2005-04-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1419837 | RENEWAL | INVOICED | 2005-04-22 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State