Name: | MELITO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1975 (50 years ago) |
Entity Number: | 376191 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1005 GLEN COVE AVE, STE 102, GLEN HEAD, NY, United States, 11545 |
Contact Details
Phone +1 516-621-9105
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MELITO | Chief Executive Officer | 11 CHESTNUT HILL, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1005 GLEN COVE AVE, STE 102, GLEN HEAD, NY, United States, 11545 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1276661-DCA | Inactive | Business | 2008-01-30 | 2021-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022022293B99 | 2022-10-20 | 2022-11-14 | OCCUPANCY OF SIDEWALK AS STIPULATED | VESEY STREET, MANHATTAN, FROM STREET ANN STREET TO STREET CHURCH STREET |
M022022180C52 | 2022-06-29 | 2022-07-20 | OCCUPANCY OF SIDEWALK AS STIPULATED | VESEY STREET, MANHATTAN, FROM STREET ANN STREET TO STREET CHURCH STREET |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-21 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-05 | 2007-07-17 | Address | 4 EXPRESSWAY PLAZA, SUITE 212, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2001-07-05 | 2007-07-17 | Address | 4 EXPRESSWAY PLAZA, SUITE 212, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
1997-07-14 | 2001-07-05 | Address | #4 EXPRESSWAY PLZ, STE 212, ROSLYN HEIGHTS, NY, 11576, USA (Type of address: Service of Process) |
1997-07-14 | 2001-07-05 | Address | #4 EXPRESSWAY PLZ, STE 212, ROSLYN HEIGHTS, NY, 11576, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805002041 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110721002118 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
20101026016 | 2010-10-26 | ASSUMED NAME CORP INITIAL FILING | 2010-10-26 |
090723002594 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
070717003104 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2910099 | TRUSTFUNDHIC | INVOICED | 2018-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2910100 | RENEWAL | INVOICED | 2018-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
2494470 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
2494471 | TRUSTFUNDHIC | INVOICED | 2016-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2494097 | RENEWAL | CREDITED | 2016-11-21 | 10000 | Home Improvement Contractor License Renewal Fee |
2492194 | RENEWAL | CREDITED | 2016-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
2492193 | TRUSTFUNDHIC | CREDITED | 2016-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1891576 | RENEWAL | INVOICED | 2014-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
1891575 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
890867 | TRUSTFUNDHIC | INVOICED | 2013-05-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State