Name: | JOHN MASTROPIERO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1997 (28 years ago) |
Entity Number: | 2141220 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 183 SEIDMAN AVE., STATEN ISLAND, NY, United States, 10312 |
Address: | 1142 HYLAN BLVD, NEW YORK, NY, United States, 10305 |
Contact Details
Phone +1 718-227-7946
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER TESORIERO CPA | DOS Process Agent | 1142 HYLAN BLVD, NEW YORK, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
JOHN MASTROPIERO | Chief Executive Officer | 79 PRALL AVE, STATEN ISLAND, NY, United States, 10312 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0984850-DCA | Active | Business | 1998-05-14 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
S012019309A04 | 2019-11-05 | 2019-11-30 | FINAL RESTORATION ONLY | RIDGEWAY AVENUE, STATEN ISLAND, FROM STREET RICHE AVENUE TO STREET VICTORY BOULEVARD |
S012019122A00 | 2019-05-03 | 2019-05-31 | REPAIR WATER - PROTECTED | COLLFIELD AVENUE, STATEN ISLAND, FROM STREET LATHROP AVENUE TO STREET LEONARD AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2023-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-08 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-23 | 2023-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-06 | 2022-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-05-29 | 2005-06-30 | Address | 183 SEIDMAN AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050630002188 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
030512002417 | 2003-05-12 | BIENNIAL STATEMENT | 2003-05-01 |
010529002098 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
970508000169 | 1997-05-08 | CERTIFICATE OF INCORPORATION | 1997-05-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3553233 | RENEWAL | INVOICED | 2022-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
3553232 | TRUSTFUNDHIC | INVOICED | 2022-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3265220 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
3265219 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2943202 | RENEWAL | INVOICED | 2018-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
2943201 | TRUSTFUNDHIC | INVOICED | 2018-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495418 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
2495417 | TRUSTFUNDHIC | INVOICED | 2016-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1862498 | RENEWAL | INVOICED | 2014-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
1862497 | TRUSTFUNDHIC | INVOICED | 2014-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State