Name: | ALL SEASON RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2006 (19 years ago) |
Entity Number: | 3305385 |
ZIP code: | 11237 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 450 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237 |
Contact Details
Phone +1 212-768-9400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. CITRANGOLA | Chief Executive Officer | 450 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
ROBERT E. CITRANGOLA | DOS Process Agent | 450 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
01900 | Active | Mold Remediation Contractor License (SH126) | 2022-12-06 | 2024-12-31 | 243 West 30th St, NEW YORK, NY, 10001 |
01507 | Expired | Mold Remediation Contractor License (SH126) | 2020-03-23 | 2022-03-31 | 243 West 30th St, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-06 | 2024-08-06 | Address | 450 JOHNSON AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 243 WEST 30TH STREET, SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-06 | 2024-08-06 | Address | 501 MILLER COUNTRY ROAD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001875 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
221003002431 | 2022-10-03 | BIENNIAL STATEMENT | 2022-01-01 |
100302002049 | 2010-03-02 | BIENNIAL STATEMENT | 2010-01-01 |
090211000804 | 2009-02-11 | CERTIFICATE OF CHANGE | 2009-02-11 |
080402002831 | 2008-04-02 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State