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) |
2002-08-12 | 2009-04-30 | Address | RICHARD A VERRINO, 42 WESTWOOD CIRCLE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2000-08-21 | 2002-08-12 | Address | RICHARD A VERRINO, 11 MAJOR APPLEBYS ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
2000-08-21 | 2021-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-03-05 | No data | WEST 14 STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET | No data | Street Construction Inspections: Active | Department of Transportation | container stored on roadway |
2016-02-15 | No data | WEST 14 STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET | No data | Street Construction Inspections: Pick-Up | Department of Transportation | A/T/P/O I observed the above respondent had construction equipment (generator) stored on the roadway in front of an active building operation without a permit to do so. The above Department of buildings permit is being used for I.D only. |
2016-02-07 | No data | WEST 14 STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET | No data | Street Construction Inspections: Active | Department of Transportation | container on r/w |
2016-02-04 | No data | WEST 14 STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET | No data | Street Construction Inspections: Active | Department of Transportation | no crossing s/w observed |
2016-02-04 | No data | WEST 14 STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET | No data | Street Construction Inspections: Pick-Up | Department of Transportation | A/T/P/O I observed the above respondent had construction equipment (generator) stored on the roadway in front of an active building operation without a permit to do so. The above Department of buildings permit is being used for I.D only. |
2016-01-12 | No data | WEST 14 STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET | No data | Street Construction Inspections: Pick-Up | Department of Transportation | ATPO I Observed the above respondent closing off 8' of the roadway in the parking lane without a valid DOT permit on file. ID by DOB permit # 121385214-01-AL |
2016-01-08 | No data | WEST 14 STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET | No data | Street Construction Inspections: Pick-Up | Department of Transportation | A/T/P/O I observed the above respondent partially closed the roadway in front of an active building operation without a permit to do so. The above department of buildings permit is being used for I.D only. |
2015-12-29 | No data | WEST 14 STREET, FROM STREET 9 AVENUE TO STREET WASHINGTON STREET | No data | Street Construction Inspections: Pick-Up | Department of Transportation | A/T/P/O I observed the above respondent partially closed the roadway in front of an active building operation without a permit to do so. The above department of buildings permit is being used for I.D only. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312497779 | 0215000 | 2008-08-27 | 414 W 14TH ST, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 C |
Issuance Date | 2008-12-09 |
Abatement Due Date | 2008-12-17 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 4 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2008-12-09 |
Abatement Due Date | 2008-12-17 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State