Name: | MONACO GROUP USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2006 (19 years ago) |
Entity Number: | 3363483 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 411 EAST 57TH STREET, SUITE 1001, NEW YORK, NY, United States, 10022 |
Principal Address: | 411 EAST 57TH STREET, APT. 1B, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 210-751-5800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PANOS SERETI | DOS Process Agent | 411 EAST 57TH STREET, SUITE 1001, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PANOS SERETI | Chief Executive Officer | 411 EAST 57TH STREET, APT. 1B, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1323718-DCA | Active | Business | 2009-06-29 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 411 EAST 57TH STREET, APT. 1B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-21 | 2024-07-08 | Address | 411 EAST 57TH STREET, SUITE 1001, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2021-05-21 | 2024-07-08 | Address | 411 EAST 57TH STREET, APT. 1B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-05-12 | 2021-05-21 | Address | 411 EAST 57TH STREET, SUITE 1001, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-06-06 | 2021-05-21 | Address | 411 EAST 57TH ST, APT. 1 B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2010-05-12 | Address | 411 EAST 57TH STREET, BROOKLYN, NY, 10022, USA (Type of address: Service of Process) |
2006-05-17 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708001069 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
210521060441 | 2021-05-21 | BIENNIAL STATEMENT | 2020-05-01 |
100512000622 | 2010-05-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2010-05-12 |
080606002938 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
060517000392 | 2006-05-17 | CERTIFICATE OF INCORPORATION | 2006-05-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-03-10 | No data | WITHERS STREET, FROM STREET HUMBOLDT STREET TO STREET WOODPOINT ROAD | No data | Street Construction Inspections: Active | Department of Transportation | Container in compliance ok |
2017-02-03 | No data | WITHERS STREET, FROM STREET HUMBOLDT STREET TO STREET WOODPOINT ROAD | No data | Street Construction Inspections: Active | Department of Transportation | 5' s/w walk provided next b/o has full closure permit |
2017-01-05 | No data | WITHERS STREET, FROM STREET HUMBOLDT STREET TO STREET WOODPOINT ROAD | No data | Street Construction Inspections: Pick-Up | Department of Transportation | A/T/P/O I observed respondent or subcontractor stored Equipment on the street without a permit consisting of a open container being used for construction debris ID NYC DOB permit # 320626060-01-AL |
2016-04-13 | No data | WITHERS STREET, FROM STREET HUMBOLDT STREET TO STREET WOODPOINT ROAD | No data | Street Construction Inspections: Pick-Up | Department of Transportation | A/T/P/O I observed above respondent or their Subcontractor has stored equipment on the street without a permit consisting of a open container used for construction debris ID Made by NYC DOB permit #340334276-01-EW-OT no one on site |
2016-03-31 | No data | WITHERS STREET, FROM STREET HUMBOLDT STREET TO STREET WOODPOINT ROAD | No data | Street Construction Inspections: Pick-Up | Department of Transportation | A/T/P/O I observed above respondent or their subcontractor stored on the street equipment consisting of a open container being used for construction debris without a permit. ID made by NYC DOB permit # 340334276-01-EW-OT No one on site at this time |
2015-05-13 | No data | Brooklyn, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-12 | No data | WEST 56 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | minor work done on location. concrete ramp leading into the entrance of the building,. |
2013-12-28 | No data | NORTH 6 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | SEALED EXP JOINTS ON S/W.. |
2013-11-11 | No data | NORTH 6 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | sidewalk expansion joints still not sealed. |
2013-08-17 | No data | NORTH 6 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | failed to seal exp joint on s/w |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3592397 | TRUSTFUNDHIC | INVOICED | 2023-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3592398 | RENEWAL | INVOICED | 2023-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
3288151 | RENEWAL | INVOICED | 2021-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
3288150 | TRUSTFUNDHIC | INVOICED | 2021-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2961897 | TRUSTFUNDHIC | INVOICED | 2019-01-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2961898 | RENEWAL | INVOICED | 2019-01-15 | 100 | Home Improvement Contractor License Renewal Fee |
2526842 | RENEWAL | INVOICED | 2017-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
2526841 | TRUSTFUNDHIC | INVOICED | 2017-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1947741 | RENEWAL | INVOICED | 2015-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
1947740 | TRUSTFUNDHIC | INVOICED | 2015-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State