Search icon

D. LEONARDO CONTRACTING, INC.

Company Details

Name: D. LEONARDO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2534080
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 140 WEINER ST, STATEN ISLAND, NY, United States, 10309
Principal Address: 2 WOODFORD LANE, MANALAPAN, NJ, United States, 07726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD LEONARDO Chief Executive Officer 140 WEINER ST, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
DONALD LEONARDO DOS Process Agent 140 WEINER ST, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2000-07-21 2002-07-15 Address 140 WEINER STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020715002535 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000721000427 2000-07-21 CERTIFICATE OF INCORPORATION 2000-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1995080 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1995081 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1110853 CNV_TFEE INVOICED 2013-06-03 7.46999979019165 WT and WH - Transaction Fee
1110852 TRUSTFUNDHIC INVOICED 2013-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
641732 RENEWAL INVOICED 2013-06-03 100 Home Improvement Contractor License Renewal Fee
641733 RENEWAL INVOICED 2012-03-28 75 Home Improvement Contractor License Renewal Fee
1110854 TRUSTFUNDHIC INVOICED 2012-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1110855 TRUSTFUNDHIC INVOICED 2009-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
641734 RENEWAL INVOICED 2009-06-23 100 Home Improvement Contractor License Renewal Fee
78652 APPEAL INVOICED 2008-03-13 25 Appeal Filing Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State