Search icon

LATINO SIDING CO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LATINO SIDING CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350494
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 41 Lafayette Avenue, Hempstead, NY, United States, 11550

Contact Details

Phone +1 516-351-2711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN COREAS DOS Process Agent 41 Lafayette Avenue, Hempstead, NY, United States, 11550

Chief Executive Officer

Name Role Address
BENJAMIN Chief Executive Officer 41 LAFAYETTE AVENUE, HEMPSTEAD, NY, United States, 11550

Licenses

Number Status Type Date End date
1372374-DCA Active Business 2010-09-27 2025-02-28

History

Start date End date Type Value
1999-02-26 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-26 2023-12-05 Address 365 NORTH AVE., P.O. BOX 705, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205004719 2023-12-05 BIENNIAL STATEMENT 2023-02-01
100818000050 2010-08-18 ANNULMENT OF DISSOLUTION 2010-08-18
DP-1602224 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990226000386 1999-02-26 CERTIFICATE OF INCORPORATION 1999-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541683 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541684 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3268924 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268923 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910055 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2910054 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490314 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490315 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2071337 RENEWAL INVOICED 2015-05-06 100 Home Improvement Contractor License Renewal Fee
2069654 DCA-SUS CREDITED 2015-05-05 75 Suspense Account

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-25
Type:
Planned
Address:
2-69 149 PLACE, WHITESTONE, NY, 11357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-10-11
Type:
Planned
Address:
32-16 WEST DRIVE, DOUGLASTON, NY, 11362
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-21
Type:
Planned
Address:
200 WEST LONG BEACH ROAD, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-11-24
Type:
Planned
Address:
42-27 213TH STREET, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 564-7532
Add Date:
2008-03-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State