Search icon

FANELLI TOP SOIL & RECYCLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FANELLI TOP SOIL & RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 217279
ZIP code: 10314
County: Richmond
Place of Formation: New York
Principal Address: 2059 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314
Address: 2059 RICHMOND AVENUE, NEW YORK, NY, United States, 10314

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2059 RICHMOND AVENUE, NEW YORK, NY, United States, 10314

Chief Executive Officer

Name Role Address
PATRICIA FANELLI Chief Executive Officer 2059 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1993-01-19 2000-02-01 Address 2059 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-01-19 2000-02-01 Address 2059 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1967-12-15 2001-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-12-15 1993-12-08 Address 2059 RICHMOND AVE., NEW YORK, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105525 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060726000539 2006-07-26 CERTIFICATE OF AMENDMENT 2006-07-26
060125002458 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031223002485 2003-12-23 BIENNIAL STATEMENT 2003-12-01
010731000847 2001-07-31 CERTIFICATE OF AMENDMENT 2001-07-31

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-3515 Office of Administrative Trials and Hearings Issued Barred by CPLR 2009-02-24 No data No data Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form
TWC-3516 Office of Administrative Trials and Hearings Issued Barred by CPLR 2009-02-24 No data No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-3126 Office of Administrative Trials and Hearings Issued Barred by CPLR 2008-09-30 No data No data Failed to timely notify Commission of a material change to the information submitted in an application or disclosure form
TWC-3128 Office of Administrative Trials and Hearings Issued Barred by CPLR 2008-09-30 No data No data Failed to timely notify Commission of a material change to the information submitted in an application or disclosure form
TWC-3129 Office of Administrative Trials and Hearings Issued Barred by CPLR 2008-09-30 No data No data Failed to timely notify Commission of a material change to the information submitted in an application or disclosure form
TWC-3127 Office of Administrative Trials and Hearings Issued Barred by CPLR 2008-09-30 No data No data Failed to timely notify Commission of a material change to the information submitted in an application or disclosure form

USAspending Awards / Financial Assistance

Date:
2008-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
81100.00
Total Face Value Of Loan:
81100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State