Search icon

PIRO CONSTRUCTION CORP.

Company Details

Name: PIRO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1979 (46 years ago)
Entity Number: 540895
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 225 E 36TH ST, NEW YORK, NY, United States, 10016
Principal Address: 1325 SOUNDVIEW RD, ORIENT, NY, United States, 11957

Contact Details

Phone +1 212-627-0055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER PIRO Chief Executive Officer 225 E 36TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 E 36TH ST, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
0894736-DCA Active Business 2003-01-14 2025-02-28

History

Start date End date Type Value
2003-02-25 2005-04-01 Address 126 5TH AVE, STE 806, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-02-25 2005-04-01 Address 126 5TH AVE, STE 806, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-02-25 2005-04-01 Address 126 5TH AVE, STE 806, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-02-16 2003-02-25 Address 1325 SOUNDVIEW RD, ORIENT, NY, 11957, USA (Type of address: Principal Executive Office)
1997-04-09 2003-02-25 Address 126 FIFTH AVE, STE 806, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20170203024 2017-02-03 ASSUMED NAME CORP INITIAL FILING 2017-02-03
110311002663 2011-03-11 BIENNIAL STATEMENT 2011-02-01
070227002666 2007-02-27 BIENNIAL STATEMENT 2007-02-01
050401002222 2005-04-01 BIENNIAL STATEMENT 2005-02-01
030225002056 2003-02-25 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597447 RENEWAL INVOICED 2023-02-13 100 Home Improvement Contractor License Renewal Fee
3597446 TRUSTFUNDHIC INVOICED 2023-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292185 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3292184 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981616 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981617 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2571302 RENEWAL INVOICED 2017-03-07 100 Home Improvement Contractor License Renewal Fee
2571301 TRUSTFUNDHIC INVOICED 2017-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1988276 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1988277 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State