Name: | RUSSO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2003 (22 years ago) |
Entity Number: | 2923076 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 248-27 VAN ZANDT AVENUE, DOUGLASTON, NY, United States, 11362 |
Principal Address: | 10-21 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-357-3147
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RUSSO | Agent | 248-27 VAN ZANDT AVENUE, DOUGLASTON, NY, 11362 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 248-27 VAN ZANDT AVENUE, DOUGLASTON, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
MICHAEL RUSSO | Chief Executive Officer | 10-21 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1198235-DCA | Inactive | Business | 2011-09-22 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-17 | 2018-04-12 | Address | 10-21 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2003-06-24 | 2005-08-17 | Address | 248-17 VAN ZANDT AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180412000317 | 2018-04-12 | CERTIFICATE OF CHANGE | 2018-04-12 |
130626006200 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110711003001 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090623002160 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070807003230 | 2007-08-07 | BIENNIAL STATEMENT | 2007-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
795266 | RENEWAL | INVOICED | 2011-09-23 | 100 | Home Improvement Contractor License Renewal Fee |
696543 | TRUSTFUNDHIC | INVOICED | 2011-09-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
795267 | RENEWAL | INVOICED | 2009-09-19 | 100 | Home Improvement Contractor License Renewal Fee |
696545 | FINGERPRINT | INVOICED | 2009-09-17 | 75 | Fingerprint Fee |
696544 | TRUSTFUNDHIC | INVOICED | 2009-09-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
23871 | PL VIO | INVOICED | 2009-01-05 | 75 | PL - Padlock Violation |
85925 | PL VIO | INVOICED | 2008-01-10 | 180900 | PL - Padlock Violation |
795268 | RENEWAL | INVOICED | 2007-05-09 | 100 | Home Improvement Contractor License Renewal Fee |
696548 | TRUSTFUNDHIC | INVOICED | 2007-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
696546 | FINGERPRINT | INVOICED | 2005-05-25 | 75 | Fingerprint Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State