Search icon

MANGANARO CONSTRUCTION INC.

Company Details

Name: MANGANARO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2001 (23 years ago)
Entity Number: 2709633
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 310 GREENWICH, APT 22G, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-406-9797

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL MANGANARO Chief Executive Officer 310 GREENWICH, APT 22G, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 GREENWICH, APT 22G, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1102633-DCA Inactive Business 2002-02-25 2011-06-30

History

Start date End date Type Value
2001-12-17 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2001-12-17 2003-12-16 Address 310 GREENWICH SUITE 22G, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060117003229 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031216002726 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011217000536 2001-12-17 CERTIFICATE OF INCORPORATION 2001-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
657573 RENEWAL INVOICED 2009-07-28 100 Home Improvement Contractor License Renewal Fee
657574 RENEWAL INVOICED 2007-06-21 100 Home Improvement Contractor License Renewal Fee
657575 RENEWAL INVOICED 2005-07-14 100 Home Improvement Contractor License Renewal Fee
506436 TRUSTFUNDHIC INVOICED 2003-04-28 250 Home Improvement Contractor Trust Fund Enrollment Fee
657576 RENEWAL INVOICED 2003-04-28 125 Home Improvement Contractor License Renewal Fee
506437 TRUSTFUNDHIC INVOICED 2002-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
506438 LICENSE INVOICED 2002-02-25 50 Home Improvement Contractor License Fee
506439 FINGERPRINT INVOICED 2002-02-25 50 Fingerprint Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State