Name: | SAMBUCA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1999 (26 years ago) |
Entity Number: | 2433852 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 580 DAVID ST, WEST HEMPSTEAD, NY, United States, 11552 |
Contact Details
Phone +1 516-486-6554
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA CIACCIO | Chief Executive Officer | 580 DAVID ST, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
ANGELA CIACCIO | DOS Process Agent | 580 DAVID ST, WEST HEMPSTEAD, NY, United States, 11552 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1031412-DCA | Active | Business | 2000-04-13 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 580 DAVID ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-15 | 2023-05-15 | Address | 580 DAVID ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-10-02 | Address | 580 DAVID ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-10-02 | Address | 580 DAVID ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006161 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230515004487 | 2023-05-15 | BIENNIAL STATEMENT | 2021-10-01 |
191015060595 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
171003007098 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131018006525 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3593914 | TRUSTFUNDHIC | INVOICED | 2023-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3593915 | RENEWAL | INVOICED | 2023-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
3280283 | TRUSTFUNDHIC | INVOICED | 2021-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3280284 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
2932248 | TRUSTFUNDHIC | INVOICED | 2018-11-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2932249 | RENEWAL | INVOICED | 2018-11-20 | 100 | Home Improvement Contractor License Renewal Fee |
2509830 | RENEWAL | INVOICED | 2016-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
2509829 | TRUSTFUNDHIC | INVOICED | 2016-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2371233 | LICENSEDOC10 | INVOICED | 2016-06-23 | 10 | License Document Replacement |
1860270 | TRUSTFUNDHIC | INVOICED | 2014-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State