Search icon

M.J. TANTILLO LTD.

Company Details

Name: M.J. TANTILLO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2006 (19 years ago)
Entity Number: 3339678
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-441-9256

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1310258-DCA Active Business 2009-02-27 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
110829000233 2011-08-29 ANNULMENT OF DISSOLUTION 2011-08-29
DP-1999753 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060327000583 2006-03-27 CERTIFICATE OF INCORPORATION 2006-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541983 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3541982 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259911 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259912 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2907685 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2907684 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512189 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512190 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
1881324 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1881325 RENEWAL INVOICED 2014-11-13 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213724 Office of Administrative Trials and Hearings Issued Settled 2016-06-20 250 2016-06-28 Failed to timely notify Commission of a material information submitted to the Commission

Date of last update: 28 Mar 2025

Sources: New York Secretary of State