Search icon

PELUSO CONSTRUCTION INC.

Company Details

Name: PELUSO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994677
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 9 Queens Road, New City, NY, United States, 10956
Principal Address: 9 QUEENS RD, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-638-6210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CIRO N PELUSO Chief Executive Officer 9 QUEENS RD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
PELUSO CONSTRUCTION INC DOS Process Agent 9 Queens Road, New City, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
562424930
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2079950-DCA Inactive Business 2018-11-15 2023-02-28

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 9 QUEENS RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 9 QUEENS RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-01-02 Address 9 QUEENS RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-01-02 Address 9 Queens Road, New City, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005701 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230627003791 2023-06-27 BIENNIAL STATEMENT 2022-01-01
140307002791 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120322002515 2012-03-22 BIENNIAL STATEMENT 2012-01-01
100212002001 2010-02-12 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3299773 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3299772 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926407 FINGERPRINT INVOICED 2018-11-07 75 Fingerprint Fee
2926401 LICENSE INVOICED 2018-11-07 25 Home Improvement Contractor License Fee
2926402 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926403 BLUEDOT INVOICED 2018-11-07 100 Bluedot Fee

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81700.00
Total Face Value Of Loan:
81700.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State