Name: | SAL D'AMICO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1998 (27 years ago) |
Entity Number: | 2238510 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 145-40 23RD AVE, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-767-2690
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145-40 23RD AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
SALVATORE D'AMICO | Chief Executive Officer | 145-40 23RD AVE, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1001781-DCA | Active | Business | 1999-01-12 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012025129B19 | 2025-05-09 | 2025-05-24 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 35 AVENUE, QUEENS, FROM STREET 203 STREET TO STREET 204 STREET |
Q022025129B63 | 2025-05-09 | 2025-05-24 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | 35 AVENUE, QUEENS, FROM STREET 203 STREET TO STREET 204 STREET |
Q042025129A33 | 2025-05-09 | 2025-05-24 | REPAIR SIDEWALK | 35 AVENUE, QUEENS, FROM STREET 203 STREET TO STREET 204 STREET |
Q042025120A25 | 2025-04-30 | 2025-05-28 | REPAIR SIDEWALK | 203 STREET, QUEENS, FROM STREET 35 AVENUE TO STREET 36 AVENUE |
Q042025116A05 | 2025-04-26 | 2025-05-16 | REPAIR SIDEWALK | 31 AVENUE, QUEENS, FROM STREET 45 STREET TO STREET 46 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-14 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-29 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-27 | 2024-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-27 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000526002481 | 2000-05-26 | BIENNIAL STATEMENT | 2000-03-01 |
980313000474 | 1998-03-13 | CERTIFICATE OF INCORPORATION | 1998-03-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3617706 | RENEWAL | INVOICED | 2023-03-17 | 100 | Home Improvement Contractor License Renewal Fee |
3617685 | TRUSTFUNDHIC | INVOICED | 2023-03-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3255016 | TRUSTFUNDHIC | INVOICED | 2020-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3255017 | RENEWAL | INVOICED | 2020-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
2926813 | RENEWAL | INVOICED | 2018-11-08 | 100 | Home Improvement Contractor License Renewal Fee |
2926812 | TRUSTFUNDHIC | INVOICED | 2018-11-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2498204 | RENEWAL | INVOICED | 2016-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
2498203 | TRUSTFUNDHIC | INVOICED | 2016-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1897489 | TRUSTFUNDHIC | INVOICED | 2014-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1897490 | RENEWAL | INVOICED | 2014-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-225807 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-01-28 | 800 | 2023-09-07 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-213227 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-19 | 250 | 2016-04-01 | Failure to comply with a Commission Directive |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State