Search icon

F. J. SCIAME CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: F. J. SCIAME CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1975 (50 years ago)
Entity Number: 372420
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL ST 2ND FLR, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-232-2005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WALL ST 2ND FLR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH MIZZI Chief Executive Officer 14 WALL ST 2ND FLR, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0520006
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3U8E5
UEI Expiration Date:
2020-02-14

Business Information

Doing Business As:
FJ SCIAME
Activation Date:
2019-02-14
Initial Registration Date:
2004-05-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3U8E5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2024-02-14

Contact Information

POC:
MICHAEL J. PORCELLI
Phone:
+1 212-232-2200
Fax:
+1 212-248-5313

Licenses

Number Status Type Date End date
1423186-DCA Inactive Business 2012-03-27 2021-02-28
1191726-DCA Inactive Business 2007-09-26 2009-06-30

History

Start date End date Type Value
2022-11-03 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-03 2013-01-11 Address 14 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-06-25 2013-01-11 Address 80 SOUTH ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-06-25 2013-01-11 Address 80 SOUTH ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170427042 2017-04-27 ASSUMED NAME LLC INITIAL FILING 2017-04-27
150603007068 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130620006100 2013-06-20 BIENNIAL STATEMENT 2013-06-01
130111002320 2013-01-11 BIENNIAL STATEMENT 2011-06-01
130103000779 2013-01-03 CERTIFICATE OF CHANGE 2013-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1137691 TRUSTFUNDHIC INVOICED 2013-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225968 RENEWAL INVOICED 2013-06-27 100 Home Improvement Contractor License Renewal Fee
1137690 LICENSE INVOICED 2012-03-28 75 Home Improvement Contractor License Fee
1137689 TRUSTFUNDHIC INVOICED 2012-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1137688 CNV_TFEE INVOICED 2012-03-28 6.849999904632568 WT and WH - Transaction Fee
793339 RENEWAL INVOICED 2007-09-27 100 Home Improvement Contractor License Renewal Fee
793287 TRUSTFUNDHIC INVOICED 2007-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
793283 FINGERPRINT INVOICED 2005-04-04 75 Fingerprint Fee
793286 FINGERPRINT INVOICED 2005-03-25 75 Fingerprint Fee
793284 TRUSTFUNDHIC INVOICED 2005-03-25 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-21
Type:
Planned
Address:
285 JAY ST., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-08
Type:
Planned
Address:
150 WEST 83RD ST., NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-12-10
Type:
Planned
Address:
3601 35TH AVE, ASTORIA, NY, 11106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-13
Type:
Planned
Address:
2 COLUMBUS CIRCLE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-01-04
Type:
Prog Related
Address:
41 COOPER SQUARE, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State