Search icon

VILLANO CONSTRUCTION, LLC

Company Details

Name: VILLANO CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Nov 2009 (15 years ago)
Date of dissolution: 08 Mar 2023
Entity Number: 3877705
ZIP code: 12207
County: Richmond
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-252-6640

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2075094-DCA Inactive Business 2018-07-05 2019-02-28
2008647-DCA Inactive Business 2014-05-27 2017-02-28

History

Start date End date Type Value
2009-11-12 2023-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-11-12 2023-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308003734 2023-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-08
230113002934 2023-01-13 BIENNIAL STATEMENT 2021-11-01
110415000730 2011-04-15 CERTIFICATE OF AMENDMENT 2011-04-15
091112000287 2009-11-12 ARTICLES OF ORGANIZATION 2009-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2802073 TRUSTFUNDHIC INVOICED 2018-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2802072 LICENSE INVOICED 2018-06-21 50 Home Improvement Contractor License Fee
2802075 FINGERPRINT CREDITED 2018-06-21 75 Fingerprint Fee
1923081 RENEWAL INVOICED 2014-12-24 100 Home Improvement Contractor License Renewal Fee
1923080 TRUSTFUNDHIC INVOICED 2014-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1726330 LICENSEDOC10 INVOICED 2014-07-11 10 License Document Replacement
1685717 LICENSE INVOICED 2014-05-20 50 Home Improvement Contractor License Fee
1685718 TRUSTFUNDHIC INVOICED 2014-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1685723 FINGERPRINT INVOICED 2014-05-20 75 Fingerprint Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State