Name: | MALCARNE CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2002 (23 years ago) |
Entity Number: | 2830641 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 22 E MARKET STREET, RHINEBECK, NY, United States, 12572 |
Principal Address: | 22 E MARKET ST, RHINEBECK, NY, United States, 12572 |
Contact Details
Phone +1 845-876-6889
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MALCARNE | Chief Executive Officer | 22 E MARKET ST, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
MALCARNE CONTRACTING INC. | DOS Process Agent | 22 E MARKET STREET, RHINEBECK, NY, United States, 12572 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1454080-DCA | Active | Business | 2013-01-16 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-19 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-13 | 2020-11-12 | Address | 22 E MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2011-06-06 | 2019-02-13 | Address | 22 E MARKET ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2010-05-06 | 2011-06-06 | Address | 22 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112060359 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
190213060402 | 2019-02-13 | BIENNIAL STATEMENT | 2018-11-01 |
161101007070 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121107006344 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
110606002747 | 2011-06-06 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3568210 | RENEWAL | INVOICED | 2022-12-15 | 100 | Home Improvement Contractor License Renewal Fee |
3568209 | TRUSTFUNDHIC | INVOICED | 2022-12-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3260116 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3260117 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
2921364 | TRUSTFUNDHIC | INVOICED | 2018-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2921365 | RENEWAL | INVOICED | 2018-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
2516136 | TRUSTFUNDHIC | INVOICED | 2016-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2516137 | RENEWAL | INVOICED | 2016-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
1952017 | RENEWAL | INVOICED | 2015-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
1952016 | TRUSTFUNDHIC | INVOICED | 2015-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State