Search icon

ROMAIN ENTERPRISES, INC.

Company Details

Name: ROMAIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2006 (19 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3300146
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 51-31 BROADWAY, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 516-241-0097

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-31 BROADWAY, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1299203-DCA Inactive Business 2008-09-11 2011-06-30

History

Start date End date Type Value
2006-01-04 2007-07-03 Address 18 LANDING LANE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245345 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
070703000157 2007-07-03 CERTIFICATE OF CHANGE 2007-07-03
060104000176 2006-01-04 CERTIFICATE OF INCORPORATION 2006-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-01-10 No data COLUMBUS AVENUE, FROM STREET WEST 78 STREET TO STREET WEST 79 STREET No data Street Construction Inspections: Active Department of Transportation REPAIR SIDEWALK EXP, 2/2/07
2007-01-10 No data WEST 79 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation REPAIR SIDEWALK EXP. 2/2/07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
905553 TRUSTFUNDHIC INVOICED 2009-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
946519 RENEWAL INVOICED 2009-06-30 100 Home Improvement Contractor License Renewal Fee
905552 LICENSE INVOICED 2008-09-11 50 Home Improvement Contractor License Fee
905554 TRUSTFUNDHIC INVOICED 2008-09-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
905555 FINGERPRINT INVOICED 2008-09-11 75 Fingerprint Fee
99356 SV VIO INVOICED 2008-07-29 1000 SV - Vehicle Seizure

Date of last update: 18 Jan 2025

Sources: New York Secretary of State