Name: | GIANCOLA CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2001 (24 years ago) |
Entity Number: | 2624208 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 270 21st street unit #1, BROOKLYN, NY, United States, 11215 |
Principal Address: | 443 80TH ST, BROOKLYN, NY, United States, 11209 |
Contact Details
Phone +1 718-930-0400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
andrew giancola-president | Agent | 270 21st street unit 1, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 21st street unit #1, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ANDREW GIANCOLA | Chief Executive Officer | 415 63RD ST, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1085944-DCA | Active | Business | 2003-02-12 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-29 | 2024-06-26 | Address | 415 63RD ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2001-04-04 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-04-04 | 2024-06-26 | Address | ANDREW GIANCOLA, 443 80TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626001832 | 2024-06-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-11 |
070615002890 | 2007-06-15 | BIENNIAL STATEMENT | 2007-04-01 |
050629002770 | 2005-06-29 | BIENNIAL STATEMENT | 2005-04-01 |
010404000142 | 2001-04-04 | CERTIFICATE OF INCORPORATION | 2001-04-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561290 | RENEWAL | INVOICED | 2022-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
3561289 | TRUSTFUNDHIC | INVOICED | 2022-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3294486 | TRUSTFUNDHIC | INVOICED | 2021-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3294487 | RENEWAL | INVOICED | 2021-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
2930374 | RENEWAL | INVOICED | 2018-11-15 | 100 | Home Improvement Contractor License Renewal Fee |
2930373 | TRUSTFUNDHIC | INVOICED | 2018-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2512664 | RENEWAL | INVOICED | 2016-12-14 | 100 | Home Improvement Contractor License Renewal Fee |
2512663 | TRUSTFUNDHIC | INVOICED | 2016-12-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2443442 | LICENSE REPL | INVOICED | 2016-09-16 | 15 | License Replacement Fee |
1902833 | TRUSTFUNDHIC | INVOICED | 2014-12-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State