Search icon

GIANFRANCO CONTRACTING SERVICE, LLC

Company Details

Name: GIANFRANCO CONTRACTING SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2008 (16 years ago)
Entity Number: 3712991
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 917-325-1980

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1300927-DCA Active Business 2008-10-01 2025-02-28

History

Start date End date Type Value
2016-08-04 2020-08-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-29 2016-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-25 2012-06-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-25 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060196 2020-08-19 BIENNIAL STATEMENT 2020-08-01
SR-99353 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180810006213 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160804006351 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140804006954 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120829000488 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120814006420 2012-08-14 BIENNIAL STATEMENT 2012-08-01
120625000148 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25
100831002198 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080825000767 2008-08-25 ARTICLES OF ORGANIZATION 2008-08-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-17 No data Staten Island, STATEN ISLAND, NY, 10307 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-13 No data Staten Island, STATEN ISLAND, NY, 10307 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-03 No data Staten Island, STATEN ISLAND, NY, 10307 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3617661 TRUSTFUNDHIC INVOICED 2023-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3617662 RENEWAL INVOICED 2023-03-17 100 Home Improvement Contractor License Renewal Fee
3305378 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
3305377 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919632 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919633 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2522188 TRUSTFUNDHIC INVOICED 2016-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2522189 RENEWAL INVOICED 2016-12-29 100 Home Improvement Contractor License Renewal Fee
1985909 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee
1985908 TRUSTFUNDHIC INVOICED 2015-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State