Search icon

VERRINO CONSTRUCTION SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD A VERRINO Chief Executive Officer 14 DAVIS DR, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 DAVIS DR, ARMONK, NY, United States, 10504

Licenses

Number Status Type Date End date
1351088-DCA Inactive Business 2010-04-21 2021-02-28

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-27
Type:
Prog Related
Address:
414 W 14TH ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State