Search icon

SANO DEMOLITION CORP.

Company Details

Name: SANO DEMOLITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2006 (19 years ago)
Entity Number: 3347835
ZIP code: 11356
County: New York
Place of Formation: New York
Principal Address: 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356
Address: 14-07 113TH STREET, SUITE 102, College Point, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHAR & HERZBERZ, LLP Agent 183 MADISON AVENUE, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
RICHARD A SOLOMON ESQ, LLP DOS Process Agent 14-07 113TH STREET, SUITE 102, College Point, NY, United States, 11356

Chief Executive Officer

Name Role Address
VINCENZO OPPEDISANO Chief Executive Officer 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1388714-DCA Inactive Business 2011-04-20 2013-06-30

Permits

Number Date End date Type Address
Q022021336A01 2021-12-02 2021-12-31 CROSSING SIDEWALK 29 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET BROADWAY
Q022021336A02 2021-12-02 2021-12-31 TEMP. CONST. SIGNS/MARKINGS 29 STREET, QUEENS, FROM STREET 31 AVENUE TO STREET BROADWAY
Q022021299A79 2021-10-26 2021-12-31 CROSSING SIDEWALK 31 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 37 AVENUE
Q022021299A80 2021-10-26 2021-12-31 TEMP. CONST. SIGNS/MARKINGS 31 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 37 AVENUE

History

Start date End date Type Value
2024-12-19 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address 14-07 113TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403001199 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220401003446 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200921060006 2020-09-21 BIENNIAL STATEMENT 2020-04-01
190212002007 2019-02-12 BIENNIAL STATEMENT 2018-04-01
120419000099 2012-04-19 ERRONEOUS ENTRY 2012-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1059989 TRUSTFUNDHIC INVOICED 2011-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1059988 LICENSE INVOICED 2011-04-21 50 Home Improvement Contractor License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State