Name: | SALI CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2000 (25 years ago) |
Entity Number: | 2490321 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 9 WOODCREST RD, STATEN ISLAND, NY, United States, 10303 |
Contact Details
Phone +1 917-609-0564
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 WOODCREST RD, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
SALI KADRIOVSKI | Chief Executive Officer | 9 WOODCREST RD, STATEN ISLAND, NY, United States, 10303 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2104425-DCA | Active | Business | 2022-03-10 | 2025-02-28 |
1066431-DCA | Inactive | Business | 2013-05-14 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-26 | 2014-01-16 | Address | 18 FR CAPODANO BLVD, APT 3F, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2002-04-26 | 2014-01-16 | Address | 18 FR CAPODANO BLVD, APT 3F, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
2002-04-26 | 2014-01-16 | Address | 18 FR CAPODANO BLVD, APT 3F, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2000-03-24 | 2002-04-26 | Address | 18 FATHER CAPADONNO BLVD., APT. 3F, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116002086 | 2014-01-16 | BIENNIAL STATEMENT | 2012-03-01 |
040407002383 | 2004-04-07 | BIENNIAL STATEMENT | 2004-03-01 |
020426002775 | 2002-04-26 | BIENNIAL STATEMENT | 2002-03-01 |
001020000288 | 2000-10-20 | CERTIFICATE OF AMENDMENT | 2000-10-20 |
000324000284 | 2000-03-24 | CERTIFICATE OF INCORPORATION | 2000-03-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3565313 | RENEWAL | INVOICED | 2022-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
3565312 | TRUSTFUNDHIC | INVOICED | 2022-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3474000 | FE | INVOICED | 2022-08-18 | 75 | Finance Escrow (Business Refund Owed) |
3416016 | EXAMHIC | INVOICED | 2022-02-10 | 50 | Home Improvement Contractor Exam Fee |
3416014 | LICENSE | INVOICED | 2022-02-10 | 75 | Home Improvement Contractor License Fee |
3416015 | TRUSTFUNDHIC | INVOICED | 2022-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3382094 | DCA-SUS | CREDITED | 2021-10-20 | 75 | Suspense Account |
3382096 | PROCESSING | INVOICED | 2021-10-20 | 25 | License Processing Fee |
3256705 | RENEWAL | CREDITED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2893534 | RENEWAL | INVOICED | 2018-09-28 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State