Name: | BARTELLINO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2006 (19 years ago) |
Entity Number: | 3306896 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 147-44 6th Avenue, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-746-3881
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALESSANDRO BARTELLINO | Chief Executive Officer | 147-44 6TH AVENUE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147-44 6th Avenue, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1248080-DCA | Active | Business | 2007-02-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 147-44 6TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 3-18 148TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2008-01-11 | 2024-11-19 | Address | 3-18 148TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-18 | 2024-11-19 | Address | 3-18 148TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119003676 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
200108060160 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
140113006870 | 2014-01-13 | BIENNIAL STATEMENT | 2014-01-01 |
120201002190 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100120002471 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540078 | RENEWAL | INVOICED | 2022-10-20 | 100 | Home Improvement Contractor License Renewal Fee |
3540077 | TRUSTFUNDHIC | INVOICED | 2022-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3254062 | RENEWAL | INVOICED | 2020-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
3254061 | TRUSTFUNDHIC | INVOICED | 2020-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2884917 | TRUSTFUNDHIC | INVOICED | 2018-09-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2884918 | RENEWAL | INVOICED | 2018-09-15 | 100 | Home Improvement Contractor License Renewal Fee |
2478302 | TRUSTFUNDHIC | INVOICED | 2016-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2478303 | RENEWAL | INVOICED | 2016-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
1857487 | RENEWAL | INVOICED | 2014-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
1857486 | TRUSTFUNDHIC | INVOICED | 2014-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State