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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1300927-DCA | Active | Business | 2008-10-01 | 2025-02-28 |
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) |
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 |
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 |
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