Name: | SPADARO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1977 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 450337 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8751 16TH AVENUE, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-837-4725
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8751 16TH AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
LOUIS SPADARO | Chief Executive Officer | 8751 16TH AVENUE, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1151389-DCA | Inactive | Business | 2003-09-11 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1977-10-04 | 1993-12-14 | Address | 8751 16TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2098719 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20110711037 | 2011-07-11 | ASSUMED NAME CORP INITIAL FILING | 2011-07-11 |
971223002193 | 1997-12-23 | BIENNIAL STATEMENT | 1997-10-01 |
931214002238 | 1993-12-14 | BIENNIAL STATEMENT | 1993-10-01 |
930611002013 | 1993-06-11 | BIENNIAL STATEMENT | 1992-10-01 |
C120794-2 | 1990-03-21 | ANNULMENT OF DISSOLUTION | 1990-03-21 |
DP-71107 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
DP-11553 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A433360-3 | 1977-10-04 | CERTIFICATE OF INCORPORATION | 1977-10-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
579818 | TRUSTFUNDHIC | INVOICED | 2011-06-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
670976 | RENEWAL | INVOICED | 2011-06-17 | 100 | Home Improvement Contractor License Renewal Fee |
579819 | TRUSTFUNDHIC | INVOICED | 2009-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
670977 | RENEWAL | INVOICED | 2009-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
579820 | TRUSTFUNDHIC | INVOICED | 2007-08-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
670978 | RENEWAL | INVOICED | 2007-08-09 | 100 | Home Improvement Contractor License Renewal Fee |
579821 | TRUSTFUNDHIC | INVOICED | 2005-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
670979 | RENEWAL | INVOICED | 2005-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
579822 | LICENSE | INVOICED | 2003-09-12 | 100 | Home Improvement Contractor License Fee |
579824 | FINGERPRINT | INVOICED | 2003-09-11 | 150 | Fingerprint Fee |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State