Name: | GENNARO CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2813185 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-84 44TH STREET, ASTORIA, NY, United States, 11103 |
Principal Address: | 31-84 44TH ST, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 718-204-5171
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENNARO IADICICCO | Chief Executive Officer | 31-84 44TH ST, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-84 44TH STREET, ASTORIA, NY, United States, 11103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1188426-DCA | Inactive | Business | 2005-09-21 | 2007-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1908053 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
060825002274 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
041117002185 | 2004-11-17 | BIENNIAL STATEMENT | 2004-09-01 |
020918000822 | 2002-09-18 | CERTIFICATE OF INCORPORATION | 2002-09-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
680491 | TRUSTFUNDHIC | INVOICED | 2005-09-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
680492 | RENEWAL | INVOICED | 2005-09-21 | 100 | Home Improvement Contractor License Renewal Fee |
680489 | FINGERPRINT | INVOICED | 2005-02-01 | 75 | Fingerprint Fee |
680488 | FINGERPRINT | INVOICED | 2005-02-01 | 75 | Fingerprint Fee |
680487 | TRUSTFUNDHIC | INVOICED | 2005-02-01 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
680490 | LICENSE | INVOICED | 2005-02-01 | 25 | Home Improvement Contractor License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State