SCHIANO BROS. INC.

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
Name | Role | Address |
---|---|---|
GENNARO SCHIANO | Chief Executive Officer | 138-27 247TH STREET, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
GENNARO SCHIANO | DOS Process Agent | 138-27 247 STREET, ROSEDALE, NY, United States, 11422 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0733187-DCA | Active | Business | 2007-07-31 | 2025-02-28 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State