Search icon

SCHIANO BROS. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHIANO BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1969 (56 years ago)
Entity Number: 276501
ZIP code: 11422
County: Kings
Place of Formation: New York
Address: 138-27 247 STREET, ROSEDALE, NY, United States, 11422
Principal Address: 138-27 247TH STREET, ROSEDALE, NY, United States, 11422

Contact Details

Phone +1 718-723-2212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENNARO SCHIANO Chief Executive Officer 138-27 247TH STREET, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
GENNARO SCHIANO DOS Process Agent 138-27 247 STREET, ROSEDALE, NY, United States, 11422

Form 5500 Series

Employer Identification Number (EIN):
112195190
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0733187-DCA Active Business 2007-07-31 2025-02-28

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 138-27 247TH STREET, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-05-19 Address 138-27 247TH STREET, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 138-27 247TH STREET, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-05-19 Address 138-27 247 STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250519002576 2025-05-19 BIENNIAL STATEMENT 2025-05-19
250108002244 2025-01-08 BIENNIAL STATEMENT 2025-01-08
210511060270 2021-05-11 BIENNIAL STATEMENT 2021-05-01
151230006138 2015-12-30 BIENNIAL STATEMENT 2015-05-01
130509006454 2013-05-09 BIENNIAL STATEMENT 2013-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-12 2023-05-18 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539218 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539219 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3271068 RENEWAL INVOICED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
3271067 TRUSTFUNDHIC INVOICED 2020-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890167 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890168 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2475824 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
2475823 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1882113 RENEWAL INVOICED 2014-11-13 100 Home Improvement Contractor License Renewal Fee
1882112 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State