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
Name | Role | Address |
---|---|---|
ARBITRIO & SONS, INC. | DOS Process Agent | 16 KENWOOD DR, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
GAETANO ARBITRIO | Chief Executive Officer | 20 EAST PLACE, NEW ROCHELLE, NY, United States, 10801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1166757-DCA | Active | Business | 2004-05-07 | 2025-02-28 |
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) |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State