VERRINO CONSTRUCTION SERVICES CORP.

Name: | VERRINO CONSTRUCTION SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2000 (25 years ago) |
Entity Number: | 2544075 |
ZIP code: | 10504 |
County: | New York |
Place of Formation: | New York |
Address: | 14 DAVIS DR, ARMONK, NY, United States, 10504 |
Contact Details
Phone +1 212-691-3388
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A VERRINO | Chief Executive Officer | 14 DAVIS DR, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 DAVIS DR, ARMONK, NY, United States, 10504 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1351088-DCA | Inactive | Business | 2010-04-21 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-22 | 2014-09-16 | Address | 423 WEST 14TH ST, SUITE 427-2R, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2009-10-22 | 2014-09-16 | Address | 423 WEST 14TH ST, STE 427-2R, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2009-04-30 | 2014-09-16 | Address | 423 WEST 14TH ST STE 427-2R, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2002-08-12 | 2009-10-22 | Address | 42 WESTWOOD CIRCLE, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
2002-08-12 | 2009-10-22 | Address | 42 WESTWOOD CIRCLE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140916002033 | 2014-09-16 | BIENNIAL STATEMENT | 2014-08-01 |
091022002433 | 2009-10-22 | BIENNIAL STATEMENT | 2008-08-01 |
090430000744 | 2009-04-30 | CERTIFICATE OF CHANGE | 2009-04-30 |
020812002412 | 2002-08-12 | BIENNIAL STATEMENT | 2002-08-01 |
000821000014 | 2000-08-21 | CERTIFICATE OF INCORPORATION | 2000-08-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2973074 | TRUSTFUNDHIC | INVOICED | 2019-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2973075 | RENEWAL | INVOICED | 2019-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
2475841 | RENEWAL | INVOICED | 2016-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
2475840 | TRUSTFUNDHIC | INVOICED | 2016-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2062481 | LICENSEDOC10 | INVOICED | 2015-04-29 | 10 | License Document Replacement |
2062480 | LICENSEDOC0 | INVOICED | 2015-04-29 | 0 | License Document Replacement, Lost in Mail |
1951949 | RENEWAL | INVOICED | 2015-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
1951948 | TRUSTFUNDHIC | INVOICED | 2015-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1002113 | TRUSTFUNDHIC | INVOICED | 2013-05-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1002112 | CNV_TFEE | INVOICED | 2013-05-31 | 7.46999979019165 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State