Search icon

MASSIMO'S CONSTRUCTION INC.

Company Details

Name: MASSIMO'S CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2001 (24 years ago)
Entity Number: 2616051
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 258 KENSINGTON AVE, 2ND FL, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-442-4545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMET BAJRO Chief Executive Officer 258 KENSINGTON AVE, 2ND FL, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 KENSINGTON AVE, 2ND FL, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1076135-DCA Active Business 2001-04-06 2025-02-28

History

Start date End date Type Value
2009-08-07 2013-07-29 Address 258 KENSINGTON AVE, 2ND FL, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2009-08-07 2013-07-29 Address 258 KENSINGTON AVE, 2ND FL, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2005-04-27 2009-08-07 Address 258 KENSINGTON AVE, 2ND FL, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2005-04-27 2009-08-07 Address 258 KENSINGTON AVE, 2ND FL, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2003-03-04 2005-04-27 Address 7121 FORT HAMILTON PKWY, 3RD FL, BROOKLYN, NY, 11228, 1126, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130729002382 2013-07-29 BIENNIAL STATEMENT 2013-03-01
110609003251 2011-06-09 BIENNIAL STATEMENT 2011-03-01
090807002198 2009-08-07 BIENNIAL STATEMENT 2009-03-01
090213000007 2009-02-13 CERTIFICATE OF AMENDMENT 2009-02-13
070326003492 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600712 RENEWAL INVOICED 2023-02-21 100 Home Improvement Contractor License Renewal Fee
3600711 TRUSTFUNDHIC INVOICED 2023-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295512 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3295511 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974388 RENEWAL INVOICED 2019-02-03 100 Home Improvement Contractor License Renewal Fee
2974387 TRUSTFUNDHIC INVOICED 2019-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541696 RENEWAL INVOICED 2017-01-29 100 Home Improvement Contractor License Renewal Fee
2541695 TRUSTFUNDHIC INVOICED 2017-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1997328 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1997329 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State