Search icon

ANTHONY FORTE CONTRACTING CORP.

Company Details

Name: ANTHONY FORTE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1971 (54 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 303834
ZIP code: 10306
County: New York
Place of Formation: New York
Address: 28 CUBA AVE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-273-2116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY FORTE JR DOS Process Agent 28 CUBA AVE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ANTHONY FORTE JR Chief Executive Officer 28 CUBA AVE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
0673367-DCA Inactive Business 1994-12-09 2007-06-30

History

Start date End date Type Value
1999-03-25 2001-04-02 Address 75 FOOTE AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1999-03-25 2001-04-02 Address 75 FOOTE AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1999-03-25 2001-04-02 Address 75 FOOTE AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1995-04-11 1999-03-25 Address 75 FOOTE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1995-04-11 1999-03-25 Address 75 FOOTE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100916051 2010-09-16 ASSUMED NAME CORP INITIAL FILING 2010-09-16
DP-1800625 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010402002483 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990325002259 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970411002139 1997-04-11 BIENNIAL STATEMENT 1997-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1271100 TRUSTFUNDHIC INVOICED 2005-06-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1324518 RENEWAL INVOICED 2005-06-24 100 Home Improvement Contractor License Renewal Fee
1271101 TRUSTFUNDHIC INVOICED 2002-12-30 250 Home Improvement Contractor Trust Fund Enrollment Fee
1324519 RENEWAL INVOICED 2002-12-30 125 Home Improvement Contractor License Renewal Fee
1271105 TRUSTFUNDHIC INVOICED 2000-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1324520 RENEWAL INVOICED 2000-12-14 100 Home Improvement Contractor License Renewal Fee
1271102 TRUSTFUNDHIC INVOICED 1998-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1324521 RENEWAL INVOICED 1998-12-22 100 Home Improvement Contractor License Renewal Fee
1271103 TRUSTFUNDHIC INVOICED 1997-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1324522 RENEWAL INVOICED 1997-01-21 100 Home Improvement Contractor License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State