Name: | SAL FRANCIAMORE & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2005 (20 years ago) |
Entity Number: | 3173401 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | SALVATORE FRANCIAMORE SR, 51 PARK RIDGE ROAD, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: | 51 PARK RIDGE AVE, NEW ROCHELLE, NY, United States, 10805 |
Contact Details
Phone +1 914-906-0894
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE FRANCIAMORE SR | Chief Executive Officer | 150 DRAKE AVE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SALVATORE FRANCIAMORE SR, 51 PARK RIDGE ROAD, NEW ROCHELLE, NY, United States, 10805 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1275887-DCA | Active | Business | 2008-01-16 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
14067 | 2015-05-11 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 150 DRAKE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2007-04-23 | 2025-02-05 | Address | 150 DRAKE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2005-03-07 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-07 | 2025-02-05 | Address | SALVATORE FRANCIAMORE SR, 51 PARK RIDGE ROAD, NEW ROCHELLE, NY, 10805, 1207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003654 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230112002613 | 2023-01-12 | BIENNIAL STATEMENT | 2021-03-01 |
130524002535 | 2013-05-24 | BIENNIAL STATEMENT | 2013-03-01 |
110421002068 | 2011-04-21 | BIENNIAL STATEMENT | 2011-03-01 |
090403002850 | 2009-04-03 | BIENNIAL STATEMENT | 2009-03-01 |
070423002996 | 2007-04-23 | BIENNIAL STATEMENT | 2007-03-01 |
050307000740 | 2005-03-07 | CERTIFICATE OF INCORPORATION | 2005-03-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539094 | RENEWAL | INVOICED | 2022-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
3539093 | TRUSTFUNDHIC | INVOICED | 2022-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3265326 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
3265285 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2918822 | RENEWAL | INVOICED | 2018-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
2918821 | TRUSTFUNDHIC | INVOICED | 2018-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2498184 | RENEWAL | INVOICED | 2016-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
2498183 | TRUSTFUNDHIC | INVOICED | 2016-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1932904 | TRUSTFUNDHIC | INVOICED | 2015-01-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1932905 | RENEWAL | INVOICED | 2015-01-06 | 100 | Home Improvement Contractor License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4994418402 | 2021-02-07 | 0202 | PPS | 51 Park Ridge Ave, New Rochelle, NY, 10805-1207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State