Search icon

LIBQUAL FENCE CO., INC.

Company Details

Name: LIBQUAL FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1977 (48 years ago)
Entity Number: 423521
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 775 MEACHAM AVENUE, ELMONT, NY, United States, 11003
Principal Address: 50 KEAN STREET, WEST BABYLON, NY, United States, 11704

Contact Details

Phone +1 516-872-9734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY STRIANESE Chief Executive Officer 45 KEAN STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 775 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
0767087-DCA Active Business 2003-02-10 2025-02-28

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 775 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 45 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2025-04-10 Address 45 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 45 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250410003757 2025-04-10 BIENNIAL STATEMENT 2025-04-10
240422001931 2024-04-22 BIENNIAL STATEMENT 2024-04-22
20181015054 2018-10-15 ASSUMED NAME CORP INITIAL FILING 2018-10-15
130308002600 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110303002087 2011-03-03 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602891 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3602892 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3300064 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3300063 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979059 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979060 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2502171 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2502170 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2261011 LICENSEDOC10 INVOICED 2016-01-20 10 License Document Replacement
1880299 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
353327.00
Total Face Value Of Loan:
353327.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353327
Current Approval Amount:
353327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357366.71

Court Cases

Court Case Summary

Filing Date:
2018-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MONZANO-MORENO,
Party Role:
Plaintiff
Party Name:
LIBQUAL FENCE CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State