Name: | FLORENTINE ARTISTIC IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1969 (56 years ago) |
Entity Number: | 284955 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1512-14 63RD STREET, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-331-4646
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1512-14 63RD STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
DONATO RECCHIA | Chief Executive Officer | 1512-14 63RD STREET, BROOKLYN, NY, United States, 11219 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
0764569-DCA | Active | Business | 2003-02-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-08 | 1997-11-19 | Address | 1512-14 63RD STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1993-01-06 | 1997-11-19 | Address | 7002 17TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1997-11-19 | Address | 7002 17H AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1969-11-18 | 1993-11-08 | Address | 1512-14 63RD ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1969-11-18 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131126002383 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111202002667 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
091106002033 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
20081023039 | 2008-10-23 | ASSUMED NAME CORP INITIAL FILING | 2008-10-23 |
071114002774 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542927 | RENEWAL | INVOICED | 2022-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
3542926 | TRUSTFUNDHIC | INVOICED | 2022-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259777 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259778 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
2906995 | TRUSTFUNDHIC | INVOICED | 2018-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2906996 | RENEWAL | INVOICED | 2018-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
2490690 | TRUSTFUNDHIC | INVOICED | 2016-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2490691 | RENEWAL | INVOICED | 2016-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2011703 | LICENSEDOC10 | INVOICED | 2015-03-09 | 10 | License Document Replacement |
1895440 | RENEWAL | INVOICED | 2014-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State