STARCO CONSTRUCTION CORP.

Name: | STARCO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2013 (12 years ago) |
Entity Number: | 4463115 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2683 MORRIS AVENUE STE H, BRONX, NY, United States, 10468 |
Contact Details
Phone +1 718-415-6994
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2683 MORRIS AVENUE STE H, BRONX, NY, United States, 10468 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004924-DCA | Active | Business | 2014-03-18 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042025154A19 | 2025-06-03 | 2025-07-02 | REPAIR SIDEWALK | CROTONA AVENUE, BRONX, FROM STREET EAST 189 STREET TO STREET EAST FORDHAM ROAD |
M042025149A20 | 2025-05-29 | 2025-06-27 | REPAIR SIDEWALK | 7 AVENUE, MANHATTAN, FROM STREET WEST 117 STREET TO STREET WEST 118 STREET |
X042025115A04 | 2025-04-25 | 2025-05-23 | REPAIR SIDEWALK | LOGAN AVENUE, BRONX, FROM STREET BARKLEY AVENUE TO STREET OTIS AVENUE |
X042025105A08 | 2025-04-15 | 2025-05-15 | REPAIR SIDEWALK | EDISON AVENUE, BRONX, FROM STREET BARKLEY AVENUE TO STREET GREENE PLACE |
X042025085A05 | 2025-03-26 | 2025-04-20 | REPAIR SIDEWALK | JEROME AVENUE, BRONX, FROM STREET EAST 212 STREET TO STREET EAST 213 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-24 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130924000422 | 2013-09-24 | CERTIFICATE OF INCORPORATION | 2013-09-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3593308 | RENEWAL | INVOICED | 2023-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
3593307 | TRUSTFUNDHIC | INVOICED | 2023-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3271045 | RENEWAL | INVOICED | 2020-12-15 | 100 | Home Improvement Contractor License Renewal Fee |
3271044 | TRUSTFUNDHIC | INVOICED | 2020-12-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2906071 | RENEWAL | INVOICED | 2018-10-09 | 100 | Home Improvement Contractor License Renewal Fee |
2906070 | TRUSTFUNDHIC | INVOICED | 2018-10-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2503420 | RENEWAL | INVOICED | 2016-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
2503419 | TRUSTFUNDHIC | INVOICED | 2016-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1992936 | TRUSTFUNDHIC | INVOICED | 2015-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1992937 | RENEWAL | INVOICED | 2015-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218803 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-03-03 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-214208 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-10-11 | 0 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State