Search icon

TONY ROMANO & SONS CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TONY ROMANO & SONS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1978 (47 years ago)
Entity Number: 520527
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 22-09 MURRAY STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-762-3920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTOINETTE ROMANO Chief Executive Officer 22-09 MURRAY STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-09 MURRAY STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
0857721-DCA Inactive Business 2002-10-11 2023-02-28

History

Start date End date Type Value
1992-11-13 1993-11-30 Address 22-09 MURRAY STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-30 Address 22-09 MURRAY STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1978-11-09 1992-11-13 Address 104-14 ROOSEVELT AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060357 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181106006098 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161115006066 2016-11-15 BIENNIAL STATEMENT 2016-11-01
20160308017 2016-03-08 ASSUMED NAME LLC INITIAL FILING 2016-03-08
141106006777 2014-11-06 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3266382 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266383 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
2892753 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892754 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2480423 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2480422 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859567 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859568 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
461003 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1297707 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-10-27
Type:
Planned
Address:
213-45 28TH AVE, BAYSIDE, NY, 11360
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-07-15
Type:
Referral
Address:
45-10 111TH STREET, QUEENS, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-22
Type:
Planned
Address:
WATERSIDE ESTATES AT CRESTHAVEN, WHITESTONE, NY, 11357
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-03-10
Type:
Planned
Address:
N/W CORNER OF 43RD AVE. & 213TH ST., BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-20
Type:
Prog Related
Address:
1 POPPY PLACE, FLORAL PARK, NY, 11001
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State