Search icon

PINTO'S GENERAL CONTRACTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PINTO'S GENERAL CONTRACTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2589067
ZIP code: 11229
County: Queens
Place of Formation: New York
Address: 2435 OCEAN AVE., APT. 1B, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-743-5100

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2435 OCEAN AVE., APT. 1B, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
2000789-DCA Active Business 2013-11-18 2025-02-28
1130309-DCA Inactive Business 2003-01-10 2013-06-30

Permits

Number Date End date Type Address
B012025094C66 2025-04-04 2025-05-02 RESET, REPAIR OR REPLACE CURB-PROTECTED COOPER STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B042025094A26 2025-04-04 2025-05-02 REPAIR SIDEWALK COOPER STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE
B042025093A35 2025-04-03 2025-05-03 REPAIR SIDEWALK DE GRAW STREET, BROOKLYN, FROM STREET HICKS STREET TO STREET TIFFANY PLACE
B042025083A23 2025-03-24 2025-04-23 REPAIR SIDEWALK NEPTUNE AVENUE, BROOKLYN, FROM STREET WEST 5 STREET TO STREET WEST 6 STREET
B042025071A25 2025-03-12 2025-04-10 REPAIR SIDEWALK 6 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

History

Start date End date Type Value
2012-10-01 2025-06-09 Address 2435 OCEAN AVE., APT. 1B, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2001-01-02 2012-10-01 Address 2115 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609000499 2025-06-09 BIENNIAL STATEMENT 2025-06-09
121001000731 2012-10-01 CERTIFICATE OF CHANGE 2012-10-01
010501000259 2001-05-01 AFFIDAVIT OF PUBLICATION 2001-05-01
010501000262 2001-05-01 AFFIDAVIT OF PUBLICATION 2001-05-01
010102000503 2001-01-02 ARTICLES OF ORGANIZATION 2001-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553077 RENEWAL INVOICED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3553076 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274708 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274707 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915789 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915788 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500502 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2500501 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2034508 RENEWAL INVOICED 2015-04-01 100 Home Improvement Contractor License Renewal Fee
2034507 TRUSTFUNDHIC INVOICED 2015-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 332-3710
Add Date:
2018-12-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State