Search icon

ARMANDO'S CONSTRUCTION CO. CORP.

Company Details

Name: ARMANDO'S CONSTRUCTION CO. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2004 (21 years ago)
Entity Number: 3036952
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 135 JEROME AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 402 HEMPSTEAD DR, HEMPSTED, NY, United States, 11552

Contact Details

Phone +1 516-292-4877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 JEROME AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOSE FERREIRA Chief Executive Officer 402 HEMPSTEAD DR, W HEMPSTED, NY, United States, 11552

Licenses

Number Status Type Date End date
1333309-DCA Inactive Business 2009-09-18 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
060526002599 2006-05-26 BIENNIAL STATEMENT 2006-04-01
040406000692 2004-04-06 CERTIFICATE OF INCORPORATION 2004-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3255232 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3255231 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910061 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910062 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2489357 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489358 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
1891623 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1891622 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
975262 TRUSTFUNDHIC INVOICED 2013-07-19 206.5 Home Improvement Contractor Trust Fund Enrollment Fee
214484 SV VIO INVOICED 2013-07-18 1500 SV - Vehicle Seizure

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-209929 Office of Administrative Trials and Hearings Issued Settled 2014-05-30 2500 2015-04-10 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Date of last update: 29 Mar 2025

Sources: New York Secretary of State