Search icon

JSCIAMMARELLA CONTRACTING, LLC

Company Details

Name: JSCIAMMARELLA CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Aug 2016 (8 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 4990243
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 516-650-8166

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2102311-DCA Inactive Business 2021-10-26 2023-02-28

History

Start date End date Type Value
2016-08-09 2024-06-12 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-08-09 2024-06-12 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001834 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
201013060490 2020-10-13 BIENNIAL STATEMENT 2020-08-01
190402061150 2019-04-02 BIENNIAL STATEMENT 2018-08-01
170201000009 2017-02-01 CERTIFICATE OF PUBLICATION 2017-02-01
160809000085 2016-08-09 ARTICLES OF ORGANIZATION 2016-08-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603167 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3378356 LICENSE INVOICED 2021-10-05 75 Home Improvement Contractor License Fee
3378357 EXAMHIC INVOICED 2021-10-05 50 Home Improvement Contractor Exam Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State