Search icon

UNICO CONSTRUCTION, INC.

Company Details

Name: UNICO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2005 (19 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3290165
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: MICHELE P. SILVERMAN, 10 WILCOX AVENUE SUITE 3, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHELE P. SILVERMAN, 10 WILCOX AVENUE SUITE 3, CENTER MORICHES, NY, United States, 11934

Filings

Filing Number Date Filed Type Effective Date
DP-2248450 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
051207000962 2005-12-07 CERTIFICATE OF INCORPORATION 2005-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-11-13 No data 104 STREET, FROM STREET 94 AVENUE TO STREET 95 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556960 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3556961 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3264751 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264750 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2924572 RENEWAL INVOICED 2018-11-02 100 Home Improvement Contractor License Renewal Fee
2924571 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2521357 RENEWAL INVOICED 2016-12-28 100 Home Improvement Contractor License Renewal Fee
2521356 TRUSTFUNDHIC INVOICED 2016-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1909360 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee
1909359 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901568 Employee Retirement Income Security Act (ERISA) 2009-04-15 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-15
Termination Date 2012-01-05
Date Issue Joined 2010-07-06
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE A,
Role Plaintiff
Name UNICO CONSTRUCTION, INC.
Role Defendant
0902799 Employee Retirement Income Security Act (ERISA) 2009-07-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-01
Termination Date 2012-04-12
Date Issue Joined 2009-09-08
Section 1001
Status Terminated

Parties

Name LANZAFAME,
Role Plaintiff
Name UNICO CONSTRUCTION, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State