Name: | FAS BUILDING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2000 (25 years ago) |
Entity Number: | 2457072 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 111 STORER AVENUE, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 111 STORER AVENUE AVENUE, STATEN ISLAND, NY, United States, 10309 |
Contact Details
Phone +1 917-364-2980
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SHAPIRO | Chief Executive Officer | 7 COLITA COURT, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
FAS BUILDING, CORP. | DOS Process Agent | 111 STORER AVENUE, STATEN ISLAND, NY, United States, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1281879-DCA | Active | Business | 2008-04-14 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
S012025127A41 | 2025-05-07 | 2025-06-10 | PAVE STREET-W/ ENGINEERING & INSP FEE-P | JEROME AVENUE, STATEN ISLAND, FROM STREET KRAMER STREET TO STREET MC CLEAN AVENUE |
S042025078A06 | 2025-03-19 | 2025-04-22 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | JEROME AVENUE, STATEN ISLAND, FROM STREET KRAMER STREET TO STREET MC CLEAN AVENUE |
S012025078A46 | 2025-03-19 | 2025-04-22 | RESET, REPAIR OR REPLACE CURB-PROTECTED | JEROME AVENUE, STATEN ISLAND, FROM STREET KRAMER STREET TO STREET MC CLEAN AVENUE |
S042025071A09 | 2025-03-12 | 2025-04-10 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | MC CLEAN AVENUE, STATEN ISLAND, FROM STREET BIONIA AVENUE TO STREET JEROME AVENUE |
S012025071A42 | 2025-03-12 | 2025-04-10 | RESET, REPAIR OR REPLACE CURB-PROTECTED | MC CLEAN AVENUE, STATEN ISLAND, FROM STREET BIONIA AVENUE TO STREET JEROME AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-31 | 2018-01-02 | Address | 7 COLITA COURT, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2006-02-24 | 2018-01-02 | Address | 7 COLITA COURT, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office) |
2006-02-24 | 2012-01-31 | Address | 7 COLITA COURT, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
2001-12-19 | 2006-02-24 | Address | 59 FINLAY ST, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office) |
2001-12-19 | 2006-02-24 | Address | 59 FINLAY ST, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102060859 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006563 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006695 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140109006346 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
120131003216 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543586 | TRUSTFUNDHIC | INVOICED | 2022-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3543587 | RENEWAL | INVOICED | 2022-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
3261455 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261456 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2899847 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2899848 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2479283 | TRUSTFUNDHIC | INVOICED | 2016-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2479284 | RENEWAL | INVOICED | 2016-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
1937429 | RENEWAL | INVOICED | 2015-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
1937430 | TRUSTFUNDHIC | INVOICED | 2015-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State