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
Name | Role | Address |
---|---|---|
MUHAMET BAJRO | Chief Executive Officer | 258 KENSINGTON AVE, 2ND FL, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 258 KENSINGTON AVE, 2ND FL, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1076135-DCA | Active | Business | 2001-04-06 | 2025-02-28 |
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) |
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 |
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