PISILI, INC.

Name: | PISILI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2001 (24 years ago) |
Entity Number: | 2641780 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4 EDGEWATER STREET, STATEN ISLAND, NY, United States, 10301 |
Principal Address: | 4 WILLOW AVE, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-816-5102
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE IMMITTI | DOS Process Agent | 4 EDGEWATER STREET, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
SALVATORE IMMITTI | Chief Executive Officer | 82 ROMER RD, STATEN ISLAND, NY, United States, 10304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1261383-DCA | Active | Business | 2009-10-27 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
S042025198A18 | 2025-07-17 | 2025-08-14 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | GLENWOOD AVENUE, STATEN ISLAND, FROM STREET GRAND AVENUE TO STREET HIGHLAND AVENUE |
S012025198A20 | 2025-07-17 | 2025-08-14 | RESET, REPAIR OR REPLACE CURB-PROTECTED | GLENWOOD AVENUE, STATEN ISLAND, FROM STREET GRAND AVENUE TO STREET HIGHLAND AVENUE |
S042024338A04 | 2024-12-03 | 2024-12-24 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | FAIRVIEW AVENUE, STATEN ISLAND, FROM STREET UTTER AVENUE |
S042024338A05 | 2024-12-03 | 2024-12-24 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | FAIRVIEW AVENUE, STATEN ISLAND, FROM STREET UTTER AVENUE |
S042024338A06 | 2024-12-03 | 2024-12-24 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | FAIRVIEW AVENUE, STATEN ISLAND, FROM STREET UTTER AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-22 | 2025-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070525002208 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
051004002864 | 2005-10-04 | BIENNIAL STATEMENT | 2005-05-01 |
010522000710 | 2001-05-22 | CERTIFICATE OF INCORPORATION | 2001-05-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3538962 | RENEWAL | INVOICED | 2022-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
3538961 | TRUSTFUNDHIC | INVOICED | 2022-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253620 | RENEWAL | INVOICED | 2020-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
3253619 | TRUSTFUNDHIC | INVOICED | 2020-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2920777 | RENEWAL | INVOICED | 2018-10-30 | 100 | Home Improvement Contractor License Renewal Fee |
2920776 | TRUSTFUNDHIC | INVOICED | 2018-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2531496 | TRUSTFUNDHIC | INVOICED | 2017-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2531497 | RENEWAL | INVOICED | 2017-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
2052869 | TRUSTFUNDHIC | INVOICED | 2015-04-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2052870 | RENEWAL | INVOICED | 2015-04-20 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State