Name: | LOPORTO FENCE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2003 (22 years ago) |
Entity Number: | 2855757 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 24 DUMONT AVE, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-979-3366
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6YJ58 | Obsolete | Non-Manufacturer | 2013-08-23 | 2024-03-02 | 2023-02-19 | No data | |||||||||||||||
|
POC | JOHN S. LOPORTO |
Phone | +1 718-979-3366 |
Fax | +1 718-979-3399 |
Address | 24 DUMONT AVE, STATEN ISLAND, NY, 10305 1450, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
LOPORTO FENCE CO.,INC. | DOS Process Agent | 24 DUMONT AVE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
JOHN LOPORTO | Chief Executive Officer | 24 DUMONT AVE, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1466091-DCA | Active | Business | 2013-05-29 | 2025-02-28 |
1146154-DCA | Inactive | Business | 2003-07-28 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 24 DUMONT AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2021-08-24 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-06 | 2025-01-14 | Address | 24 DUMONT AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2013-06-03 | 2015-02-06 | Address | 24 DUMONT AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2013-06-03 | 2025-01-14 | Address | 24 DUMONT AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2005-03-28 | 2013-06-03 | Address | 49 CENTER PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2005-03-28 | 2013-06-03 | Address | 49 CENTER PL, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2003-01-13 | 2013-06-03 | Address | 49 CENTER PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2003-01-13 | 2021-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001733 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230103003847 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210810001036 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
170125006016 | 2017-01-25 | BIENNIAL STATEMENT | 2017-01-01 |
150206006189 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
130603002047 | 2013-06-03 | BIENNIAL STATEMENT | 2013-01-01 |
050328003125 | 2005-03-28 | BIENNIAL STATEMENT | 2005-01-01 |
030113000238 | 2003-01-13 | CERTIFICATE OF INCORPORATION | 2003-01-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-05-14 | No data | Staten Island, STATEN ISLAND, NY, 10305 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-08-05 | No data | Staten Island, STATEN ISLAND, NY, 10305 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3556188 | TRUSTFUNDHIC | INVOICED | 2022-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3556189 | RENEWAL | INVOICED | 2022-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
3264833 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
3264832 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2894460 | RENEWAL | INVOICED | 2018-10-01 | 100 | Home Improvement Contractor License Renewal Fee |
2894459 | TRUSTFUNDHIC | INVOICED | 2018-10-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2475148 | RENEWAL | INVOICED | 2016-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2475147 | TRUSTFUNDHIC | INVOICED | 2016-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2001961 | RENEWAL | INVOICED | 2015-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
2001960 | TRUSTFUNDHIC | INVOICED | 2015-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State