Search icon

FLORENTINE ARTISTIC IRON WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1512-14 63RD STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DONATO RECCHIA Chief Executive Officer 1512-14 63RD STREET, BROOKLYN, NY, United States, 11219

Unique Entity ID

Unique Entity ID:
FCMEB6M57PW4
CAGE Code:
8KR48
UEI Expiration Date:
2021-10-20

Business Information

Division Name:
FLORENTINE ARTISTIC IRON WORKS INC,
Division Number:
FLORENTINE
Activation Date:
2020-05-11
Initial Registration Date:
2020-04-23

Commercial and government entity program

CAGE number:
8KR48
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2025-05-11
SAM Expiration:
2021-10-20

Contact Information

POC:
VITO RECCHIA

Licenses

Number Status Type Date End date
0764569-DCA Active Business 2003-02-11 2025-02-28

History

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

Filings

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 331-4858
Add Date:
2006-11-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State