MONELLO ENTERPRISES, INC.

Name: | MONELLO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2004 (21 years ago) |
Entity Number: | 3006890 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3191 Richmond Road, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 29 A GRACE RD, STATEN ISLAND, NY, United States, 10306 |
Contact Details
Phone +1 646-872-0132
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT AIELLO | Chief Executive Officer | 3191 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
VINCENT AIELLO | DOS Process Agent | 3191 Richmond Road, STATEN ISLAND, NY, United States, 10306 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1164273-DCA | Active | Business | 2004-04-29 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 3191 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2025-03-24 | 2025-03-24 | Address | 7448 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-04 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2023-04-05 | Address | 7448 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324003355 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
230405004515 | 2023-04-05 | BIENNIAL STATEMENT | 2022-01-01 |
140307002628 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120308002948 | 2012-03-08 | BIENNIAL STATEMENT | 2012-01-01 |
100708002811 | 2010-07-08 | BIENNIAL STATEMENT | 2010-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-03-01 | 2016-05-05 | Breach of Warranty | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542591 | RENEWAL | INVOICED | 2022-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
3542590 | TRUSTFUNDHIC | INVOICED | 2022-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259310 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
3259309 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2924581 | RENEWAL | INVOICED | 2018-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2924580 | TRUSTFUNDHIC | INVOICED | 2018-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2484555 | RENEWAL | INVOICED | 2016-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
2484554 | TRUSTFUNDHIC | INVOICED | 2016-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1876024 | RENEWAL | INVOICED | 2014-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
1876023 | TRUSTFUNDHIC | INVOICED | 2014-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State