F. J. SCIAME CONSTRUCTION CO., INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WALL ST 2ND FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH MIZZI | Chief Executive Officer | 14 WALL ST 2ND FLR, NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State