Search icon

FINE TOUCH CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FINE TOUCH CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2011 (14 years ago)
Entity Number: 4155702
ZIP code: 11756
County: New York
Place of Formation: New York
Address: 2721 Hempstead Turnpike, Levittown, NY, United States, 11756
Principal Address: 2721 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 516-597-4407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIGUEL ANGELO BERTOGLIO DOS Process Agent 2721 Hempstead Turnpike, Levittown, NY, United States, 11756

Chief Executive Officer

Name Role Address
MIGUEL A. BERTOGLIO Chief Executive Officer 2721 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Form 5500 Series

Employer Identification Number (EIN):
453640314
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2113800-DCA Active Business 2023-05-26 2025-02-28

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 2721 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2024-07-30 Address 2721 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-07-30 Address 2721 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2021-12-06 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240730018568 2024-07-30 BIENNIAL STATEMENT 2024-07-30
230322000785 2023-03-22 BIENNIAL STATEMENT 2021-10-01
111020000189 2011-10-20 CERTIFICATE OF INCORPORATION 2011-10-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626325 TRUSTFUNDHIC INVOICED 2023-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3626466 EXAMHIC INVOICED 2023-04-05 50 Home Improvement Contractor Exam Fee
3626467 LICENSE INVOICED 2023-04-05 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72000.00
Total Face Value Of Loan:
384000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-10
Type:
Prog Related
Address:
370 CHURCH ST., WOODMERE, NY, 11598
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-01-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State