Search icon

SALVATORE VALENZA CONTRACTORS INC.

Company Details

Name: SALVATORE VALENZA CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2001 (24 years ago)
Date of dissolution: 25 Jul 2012
Entity Number: 2684343
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 242-03 NORTHERN BLVD., DOUGLASTON, NY, United States, 11363

Contact Details

Phone +1 718-445-0848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242-03 NORTHERN BLVD., DOUGLASTON, NY, United States, 11363

Licenses

Number Status Type Date End date
1204726-DCA Inactive Business 2005-07-26 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-2139521 2012-07-25 DISSOLUTION BY PROCLAMATION 2012-07-25
011214000552 2001-12-14 CERTIFICATE OF AMENDMENT 2001-12-14
010928000059 2001-09-28 CERTIFICATE OF INCORPORATION 2001-09-28

Complaints

Start date End date Type Satisafaction Restitution Result
2015-09-16 2015-10-29 Breach of Contract No 0.00 Referred to Hearing
2014-11-07 2015-01-12 Quality of Work No 0.00 Referred to Hearing
2014-10-02 2014-11-25 Quality of Work No 0.00 Referred to Hearing
2014-07-28 2014-09-12 Quality of Work Yes 0.00 Resolved and Consumer Satisfied
2014-04-24 2014-05-02 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3052448 CT-REST INVOICED 2019-07-01 25000 HIC Trust Fund Restitution Reimbursement
2649931 LL VIO INVOICED 2017-08-01 4000 LL - License Violation
2364644 CT INVOICED 2016-06-15 5100 Repayment to HIC Trust Fund
2352090 CT CREDITED 2016-05-24 2000 Repayment to HIC Trust Fund
2273130 LL VIO INVOICED 2016-02-05 2000 LL - License Violation
1212661 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
709092 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
709093 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
709095 CNV_TFEE INVOICED 2011-05-10 6 WT and WH - Transaction Fee
709094 TRUSTFUNDHIC INVOICED 2011-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-28 Default Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2017-06-28 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2017-06-28 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2017-06-28 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2016-10-04 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 No data No data 1
2016-10-04 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 No data No data 1
2016-10-04 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 No data No data 1
2015-01-20 Hearing Decision NO COMPLETE COPY OF CONTRACT GIVEN 1 No data 1 No data
2015-01-20 Hearing Decision FITNESS 1 No data No data 1
2015-01-20 Hearing Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State