Search icon

ARBITRIO & SONS, INC.

Company Details

Name: ARBITRIO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1976 (49 years ago)
Entity Number: 396261
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 16 KENWOOD DR, NEW ROCHELLE, NY, United States, 10804
Principal Address: 20 EAST PLACE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-632-3330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARBITRIO & SONS, INC. DOS Process Agent 16 KENWOOD DR, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
GAETANO ARBITRIO Chief Executive Officer 20 EAST PLACE, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
132877529
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1166757-DCA Active Business 2004-05-07 2025-02-28

History

Start date End date Type Value
2002-03-29 2010-04-29 Address 20 EAST PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-07-23 2002-03-29 Address 20 EAST PLACE, NEW ROCHELLE, NY, 10801, 1324, USA (Type of address: Chief Executive Officer)
1993-07-23 2018-04-02 Address 20 EAST PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1976-04-06 1993-07-23 Address 236 UNION AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520060126 2020-05-20 BIENNIAL STATEMENT 2020-04-01
180402007147 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160504006246 2016-05-04 BIENNIAL STATEMENT 2016-04-01
140422006306 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120529002976 2012-05-29 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571323 RENEWAL INVOICED 2022-12-22 100 Home Improvement Contractor License Renewal Fee
3571322 TRUSTFUNDHIC INVOICED 2022-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283870 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283869 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917733 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917734 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2489289 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2489288 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896395 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1896394 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58417.00
Total Face Value Of Loan:
58417.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 632-3330
Email:
Add Date:
2003-06-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State