Name: | LIANTONIO CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1971 (54 years ago) |
Date of dissolution: | 31 Mar 2014 |
Entity Number: | 317865 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 275 LAMPORT BOULEVARD, STATEN ISLAND, NY, United States, 10305 |
Contact Details
Phone +1 718-981-5832
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK LIANTONIO | Chief Executive Officer | 275 LAMPORT BOULEVARD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
LIANTONIO GENERAL CONTRACTING & WATERROOFING CO. INC. | DOS Process Agent | 275 LAMPORT BOULEVARD, STATEN ISLAND, NY, United States, 10305 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0693650-DCA | Inactive | Business | 2003-01-06 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1971-11-12 | 1994-02-04 | Address | 210 FOCH AVE., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331000075 | 2014-03-31 | CERTIFICATE OF DISSOLUTION | 2014-03-31 |
120214002327 | 2012-02-14 | BIENNIAL STATEMENT | 2011-11-01 |
100319002961 | 2010-03-19 | BIENNIAL STATEMENT | 2009-11-01 |
071203002824 | 2007-12-03 | BIENNIAL STATEMENT | 2007-11-01 |
060109002599 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
523392 | TRUSTFUNDHIC | INVOICED | 2013-05-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1318798 | RENEWAL | INVOICED | 2013-05-31 | 100 | Home Improvement Contractor License Renewal Fee |
523393 | TRUSTFUNDHIC | INVOICED | 2011-04-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1318799 | RENEWAL | INVOICED | 2011-04-26 | 100 | Home Improvement Contractor License Renewal Fee |
523394 | TRUSTFUNDHIC | INVOICED | 2009-06-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1318800 | RENEWAL | INVOICED | 2009-06-24 | 100 | Home Improvement Contractor License Renewal Fee |
523395 | TRUSTFUNDHIC | INVOICED | 2007-06-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1318801 | RENEWAL | INVOICED | 2007-06-02 | 100 | Home Improvement Contractor License Renewal Fee |
523396 | TRUSTFUNDHIC | INVOICED | 2005-05-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1318802 | RENEWAL | INVOICED | 2005-05-20 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State