Name: | ADAGO CONSCIENTIOUS CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1980 (45 years ago) |
Entity Number: | 621600 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RICHARD ADAGO, 110 E. 59TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 165 WEST 87TH ST, NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 917-568-2754
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ADAGO | Chief Executive Officer | 165 WEST 87TH ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
HOFFINGER FRIEDLAND DOBNSH BERNFELD & STERN | DOS Process Agent | C/O RICHARD ADAGO, 110 E. 59TH ST, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0782077-DCA | Inactive | Business | 2002-12-31 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-05 | 2004-08-31 | Address | 131 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1995-09-05 | 2004-08-31 | Address | JOHN ADAGO, 131 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1980-04-15 | 1996-07-10 | Address | 430 WEST 24TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040831002245 | 2004-08-31 | BIENNIAL STATEMENT | 2004-04-01 |
960710002005 | 1996-07-10 | BIENNIAL STATEMENT | 1996-04-01 |
950905002044 | 1995-09-05 | BIENNIAL STATEMENT | 1993-04-01 |
A660770-3 | 1980-04-15 | CERTIFICATE OF INCORPORATION | 1980-04-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
458078 | TRUSTFUNDHIC | INVOICED | 2011-06-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1327614 | RENEWAL | INVOICED | 2011-06-30 | 100 | Home Improvement Contractor License Renewal Fee |
458079 | TRUSTFUNDHIC | INVOICED | 2009-06-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1327615 | RENEWAL | INVOICED | 2009-06-24 | 100 | Home Improvement Contractor License Renewal Fee |
458080 | TRUSTFUNDHIC | INVOICED | 2007-06-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1327616 | RENEWAL | INVOICED | 2007-06-29 | 100 | Home Improvement Contractor License Renewal Fee |
458077 | TRUSTFUNDHIC | INVOICED | 2005-07-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1327617 | RENEWAL | INVOICED | 2005-07-18 | 100 | Home Improvement Contractor License Renewal Fee |
1327618 | RENEWAL | INVOICED | 2003-01-21 | 125 | Home Improvement Contractor License Renewal Fee |
458081 | FINGERPRINT | INVOICED | 2002-12-31 | 50 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102908118 | 0215000 | 1996-12-24 | 214 E 17TH STREET, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260850 A |
Issuance Date | 1997-01-17 |
Abatement Due Date | 1997-01-22 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-01-17 |
Abatement Due Date | 1997-03-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1997-01-17 |
Abatement Due Date | 1997-01-29 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1997-01-17 |
Abatement Due Date | 1997-03-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State