Name: | DARIUS MASONRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2004 (21 years ago) |
Entity Number: | 3001212 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 11 LIVINGSTON ST, BAY SHORE, NY, United States, 11706 |
Address: | P.O. BOX 309, ISLIP, NY, United States, 11751 |
Contact Details
Phone +1 631-841-3234
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARIUSZ MROCZKOWSKI | Chief Executive Officer | P O BOX 309, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
DARIUS MASONRY, INC. | DOS Process Agent | P.O. BOX 309, ISLIP, NY, United States, 11751 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1377615-DCA | Inactive | Business | 2010-11-23 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-12 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-12 | 2024-03-12 | Address | P O BOX 309, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
2020-05-13 | 2024-03-12 | Address | P.O. BOX 309, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
2020-05-13 | 2024-03-12 | Address | P O BOX 309, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312002533 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
220314002611 | 2022-03-14 | BIENNIAL STATEMENT | 2022-01-01 |
200513060480 | 2020-05-13 | BIENNIAL STATEMENT | 2020-01-01 |
190129060135 | 2019-01-29 | BIENNIAL STATEMENT | 2018-01-01 |
170123000056 | 2017-01-23 | CERTIFICATE OF CHANGE | 2017-01-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1029622 | TRUSTFUNDHIC | INVOICED | 2013-07-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1067239 | RENEWAL | INVOICED | 2013-07-18 | 100 | Home Improvement Contractor License Renewal Fee |
1029618 | TRUSTFUNDHIC | INVOICED | 2011-09-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1067240 | RENEWAL | INVOICED | 2011-09-07 | 100 | Home Improvement Contractor License Renewal Fee |
1029619 | LICENSE | INVOICED | 2010-11-23 | 50 | Home Improvement Contractor License Fee |
1029620 | FINGERPRINT | INVOICED | 2010-11-23 | 75 | Fingerprint Fee |
1029621 | TRUSTFUNDHIC | INVOICED | 2010-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State