LAPIETRA CONTRACTING CORP.

Name: | LAPIETRA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1972 (54 years ago) |
Entity Number: | 321451 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 169 3RD STREET, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 545 PRESIDENT ST, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 718-439-1919
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATSY MESSINA | Chief Executive Officer | 545 PRESIDENT ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
PATSY MESSINA | Agent | 169 3RD STREET, STATEN ISLAND, NY, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 3RD STREET, STATEN ISLAND, NY, United States, 10306 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0695641-DCA | Active | Business | 2003-01-31 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-11 | 2020-05-07 | Address | 5320 THIRD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2015-09-11 | 2020-05-07 | Address | 5320 THIRD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent) |
2013-09-09 | 2015-09-11 | Address | 545 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1995-03-14 | 2013-09-09 | Address | 5306 3RD AVENUE, BROOKLYN, NY, 11220, 2601, USA (Type of address: Principal Executive Office) |
1995-03-14 | 2013-09-09 | Address | 5306 3RD AVENUE, BROOKLYN, NY, 11220, 2601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200507000623 | 2020-05-07 | CERTIFICATE OF CHANGE | 2020-05-07 |
20181213013 | 2018-12-13 | ASSUMED NAME CORP INITIAL FILING | 2018-12-13 |
150911000006 | 2015-09-11 | CERTIFICATE OF CHANGE | 2015-09-11 |
140227002339 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
130909002149 | 2013-09-09 | BIENNIAL STATEMENT | 2012-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3592056 | TRUSTFUNDHIC | INVOICED | 2023-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3592057 | RENEWAL | INVOICED | 2023-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
3256902 | TRUSTFUNDHIC | INVOICED | 2020-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256903 | RENEWAL | INVOICED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2918301 | RENEWAL | INVOICED | 2018-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
2918300 | TRUSTFUNDHIC | INVOICED | 2018-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2563136 | RENEWAL | INVOICED | 2017-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
2563135 | TRUSTFUNDHIC | INVOICED | 2017-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2398983 | LICENSE REPL | INVOICED | 2016-08-16 | 15 | License Replacement Fee |
1953347 | RENEWAL | INVOICED | 2015-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-1778 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2007-03-12 | No data | No data | 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: 18 Mar 2025
Sources: New York Secretary of State