Search icon

VENETIAN CONTRACTING, INC.

Company Details

Name: VENETIAN CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2010 (15 years ago)
Entity Number: 3966112
ZIP code: 10464
County: Westchester
Place of Formation: New York
Address: 292 CITY ISLAND AVE, BRONX, NY, United States, 10464
Principal Address: 200 EAST 69TH STREET, #2-O, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 914-738-3013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 292 CITY ISLAND AVE, BRONX, NY, United States, 10464

Chief Executive Officer

Name Role Address
JOSEPH J ARMATO Chief Executive Officer 292 CITY ISLAND AVE, BRONX, NY, United States, 10464

Licenses

Number Status Type Date End date
1392513-DCA Inactive Business 2011-05-17 2015-02-28

History

Start date End date Type Value
2012-08-06 2014-06-05 Address 300 EAST 77TH ST, #22C, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2010-06-25 2012-08-06 Address 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605006795 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120806002290 2012-08-06 BIENNIAL STATEMENT 2012-06-01
100625000015 2010-06-25 CERTIFICATE OF INCORPORATION 2010-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1072560 TRUSTFUNDHIC INVOICED 2013-08-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1222980 RENEWAL INVOICED 2013-08-06 100 Home Improvement Contractor License Renewal Fee
200986 LE INVOICED 2013-07-08 37271.12109375 Legal Escrow
200987 APPEAL INVOICED 2013-07-05 25 Appeal Filing Fee
1072561 FINGERPRINT INVOICED 2011-05-20 75 Fingerprint Fee
1072564 LICENSE INVOICED 2011-05-17 125 Home Improvement Contractor License Fee
1072562 CNV_TFEE INVOICED 2011-05-17 6.5 WT and WH - Transaction Fee
1072563 TRUSTFUNDHIC INVOICED 2011-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 10 Mar 2025

Sources: New York Secretary of State