JAMES MARINELLO CONSTRUCTION CO., INC.

Name: | JAMES MARINELLO CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2002 (23 years ago) |
Entity Number: | 2824608 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 58 STEVENS AVE, MERRICK, NY, United States, 11566 |
Contact Details
Phone +1 516-315-6045
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MARINELLO CONSTRUCTION CO., INC. | DOS Process Agent | 58 STEVENS AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
JAMES MARINELLO | Chief Executive Officer | 58 STEVENS AVE, MERRICK, NY, United States, 11566 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1415197-DCA | Inactive | Business | 2011-12-07 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-09 | 2020-11-18 | Address | 58 STEVENS AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2007-05-24 | 2012-10-09 | Address | 9 LANDSDOWNE AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2004-11-16 | 2007-05-24 | Address | 58 STEVENS AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2002-10-18 | 2004-11-16 | Address | 123 BEACH DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201118060288 | 2020-11-18 | BIENNIAL STATEMENT | 2020-10-01 |
181010006459 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161012006009 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
121009006011 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101014002672 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3261036 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3261035 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2962791 | TRUSTFUNDHIC | INVOICED | 2019-01-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2962792 | RENEWAL | INVOICED | 2019-01-15 | 100 | Home Improvement Contractor License Renewal Fee |
2497430 | RENEWAL | INVOICED | 2016-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2497429 | TRUSTFUNDHIC | INVOICED | 2016-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1897466 | RENEWAL | INVOICED | 2014-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
1897425 | TRUSTFUNDHIC | INVOICED | 2014-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1085568 | TRUSTFUNDHIC | INVOICED | 2013-05-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1227008 | RENEWAL | INVOICED | 2013-05-14 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State