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