DISANO DEMOLITION CO., INC.

Name: | DISANO DEMOLITION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2005 (20 years ago) |
Entity Number: | 3169139 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 14 POINT CRESCENT, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-747-2867
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA MARIA OPPDISANO | Chief Executive Officer | 13-15 MICHAEL COURT, UNIT #2, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
DISANO DEMOLITION CO., INC. | DOS Process Agent | 14 POINT CRESCENT, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1210088-DCA | Inactive | Business | 2009-07-10 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-08 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-18 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-19 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-27 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201006833 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
161004008037 | 2016-10-04 | BIENNIAL STATEMENT | 2015-02-01 |
130305002285 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110217002004 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
101116000714 | 2010-11-16 | CERTIFICATE OF CHANGE | 2010-11-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2899762 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2899761 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2490495 | TRUSTFUNDHIC | INVOICED | 2016-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2490496 | RENEWAL | INVOICED | 2016-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2059103 | LICENSE REPL | INVOICED | 2015-04-27 | 15 | License Replacement Fee |
1879997 | TRUSTFUNDHIC | INVOICED | 2014-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1879998 | RENEWAL | INVOICED | 2014-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
924059 | TRUSTFUNDHIC | INVOICED | 2013-05-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
799809 | RENEWAL | INVOICED | 2013-05-14 | 100 | Home Improvement Contractor License Renewal Fee |
924061 | TRUSTFUNDHIC | INVOICED | 2011-06-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214278 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-09-02 | 500 | 2016-11-14 | Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle. |
TWC-213486 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-04-29 | 250 | 2016-05-16 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-211968 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-09 | 250 | 2015-06-18 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-211664 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-16 | 250 | 2015-05-11 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-210767 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-10-16 | 250 | 2014-11-17 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-210360 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-29 | 500 | 2014-10-24 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-210733 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-27 | 350 | 2014-11-17 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-210223 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-04-18 | 500 | 2014-10-29 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-5735 | Office of Administrative Trials and Hearings | Issued | Settled | 2010-04-26 | 500 | 2015-06-18 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State