Search icon

SAL D'AMICO CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-40 23RD AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
SALVATORE D'AMICO Chief Executive Officer 145-40 23RD AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1001781-DCA Active Business 1999-01-12 2025-02-28

Permits

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

History

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

Filings

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

Fine And Fees

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

Issued Violations

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