Search icon

RUSSO CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
MICHAEL RUSSO Agent 248-27 VAN ZANDT AVENUE, DOUGLASTON, NY, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248-27 VAN ZANDT AVENUE, DOUGLASTON, NY, United States, 11362

Chief Executive Officer

Name Role Address
MICHAEL RUSSO Chief Executive Officer 10-21 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
450518148
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1198235-DCA Inactive Business 2011-09-22 2013-06-30

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-01-02
Type:
Prog Related
Address:
416 BEDFORD AVE, NEW YORK, NY, 11211
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-01-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State