Name: | JOSEPH BULFAMANTE & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1980 (45 years ago) |
Entity Number: | 643442 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 229 ELM STREET, NEW ROCHELLE, NY, United States, 10805 |
Contact Details
Phone +1 914-632-5973
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BULFAMANTE & SON, INC. | DOS Process Agent | 229 ELM STREET, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
SEBASTIAN BULFAMANTE | Chief Executive Officer | 229 ELM STREET, NEW ROCHELLE, NY, United States, 10805 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1275661-DCA | Active | Business | 2008-01-14 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
6705 | 2015-05-20 | 2025-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 229 ELM STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-25 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-23 | 2025-01-14 | Address | 229 ELM STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2012-08-23 | 2025-01-14 | Address | 229 ELM STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001857 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
140801006841 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120823006073 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100819002676 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080813002593 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3557689 | TRUSTFUNDHIC | INVOICED | 2022-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3557690 | RENEWAL | INVOICED | 2022-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3274499 | RENEWAL | INVOICED | 2020-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
3274498 | TRUSTFUNDHIC | INVOICED | 2020-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2986927 | RENEWAL | INVOICED | 2019-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
2986926 | TRUSTFUNDHIC | INVOICED | 2019-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2543775 | RENEWAL | INVOICED | 2017-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
2543774 | TRUSTFUNDHIC | INVOICED | 2017-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2010908 | RENEWAL | INVOICED | 2015-03-06 | 100 | Home Improvement Contractor License Renewal Fee |
2010907 | TRUSTFUNDHIC | INVOICED | 2015-03-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-211534 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-03-25 | 500 | 2015-03-26 | Failed to include Commission issued registration number on letterhead, ads, correspondence s |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State