Name: | MAGGIO CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 2318025 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 36 WEST CARL STREET, HICKSVILLE, NY, United States, 11801 |
Contact Details
Phone +1 516-937-5188
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 WEST CARL STREET, HICKSVILLE, NY, United States, 11801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1104297-DCA | Inactive | Business | 2003-02-13 | 2005-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1627931 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
000222000102 | 2000-02-22 | CERTIFICATE OF AMENDMENT | 2000-02-22 |
981120000535 | 1998-11-20 | CERTIFICATE OF INCORPORATION | 1998-11-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
558378 | TRUSTFUNDHIC | INVOICED | 2003-02-13 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
558382 | RENEWAL | INVOICED | 2003-02-13 | 125 | Home Improvement Contractor License Renewal Fee |
558379 | LICENSE | INVOICED | 2002-03-21 | 50 | Home Improvement Contractor License Fee |
558381 | FINGERPRINT | INVOICED | 2002-03-20 | 50 | Fingerprint Fee |
558380 | TRUSTFUNDHIC | INVOICED | 2002-03-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307629394 | 0214700 | 2004-10-28 | 111 EILEEN WAY, SYOSSET, NY, 11791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 B01 |
Issuance Date | 2004-11-03 |
Abatement Due Date | 2004-11-08 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2004-11-03 |
Abatement Due Date | 2004-11-08 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19260451 G04 XV |
Issuance Date | 2004-11-03 |
Abatement Due Date | 2004-11-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19260454 C |
Issuance Date | 2004-11-03 |
Abatement Due Date | 2004-12-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State