Search icon

FORMICA CONSTRUCTION, INC.

Company Details

Name: FORMICA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1981 (44 years ago)
Entity Number: 685152
ZIP code: 10308
County: Richmond
Place of Formation: New York
Principal Address: 180 MANSION AVE., STATEN ISLAND, NY, United States, 10308
Address: 180 MANSION AVE, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-720-4603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH P. FORMICA Chief Executive Officer 180 MANSION AVE, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
FORMICA CONSTRUCTION, INC. DOS Process Agent 180 MANSION AVE, STATEN ISLAND, NY, United States, 10308

Licenses

Number Status Type Date End date
0990128-DCA Inactive Business 2002-10-24 2021-02-28

Permits

Number Date End date Type Address
S042021141A14 2021-05-21 2021-06-19 CONSTRUCT NEW SIDEWALK SCRIBNER AVENUE, STATEN ISLAND, FROM STREET BISMARK AVENUE TO STREET WESTERVELT AVENUE
S042020325A02 2020-11-20 2020-12-19 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SCRIBNER AVENUE, STATEN ISLAND, FROM STREET BISMARK AVENUE TO STREET WESTERVELT AVENUE
S042020205A38 2020-07-23 2020-08-21 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SCRIBNER AVENUE, STATEN ISLAND, FROM STREET BISMARK AVENUE TO STREET WESTERVELT AVENUE
S042020168A15 2020-06-16 2020-07-14 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SYDNEY PLACE, STATEN ISLAND, FROM STREET FOXHOLM STREET TO STREET ST STEPHENS PLACE

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 180 MANSION AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-01 2025-02-06 Address 180 MANSION AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2020-06-01 2025-02-06 Address 180 MANSION AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2013-03-06 2020-06-01 Address 11 FERRY STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206000228 2025-02-06 BIENNIAL STATEMENT 2025-02-06
220922002091 2022-09-22 BIENNIAL STATEMENT 2021-03-01
200601061284 2020-06-01 BIENNIAL STATEMENT 2019-03-01
130306006323 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110511002663 2011-05-11 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2929636 RENEWAL INVOICED 2018-11-14 100 Home Improvement Contractor License Renewal Fee
2929635 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497460 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497461 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1870923 RENEWAL INVOICED 2014-11-03 100 Home Improvement Contractor License Renewal Fee
1870922 TRUSTFUNDHIC INVOICED 2014-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
467711 TRUSTFUNDHIC INVOICED 2013-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1426760 RENEWAL INVOICED 2013-05-30 100 Home Improvement Contractor License Renewal Fee
467712 TRUSTFUNDHIC INVOICED 2011-07-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1426761 RENEWAL INVOICED 2011-07-25 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-24
Type:
FollowUp
Address:
2101 RICHMOND TERRACE, STATEN ISLAND, NY, 10302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-01-08
Type:
Complaint
Address:
3817 RICHMOND AVENUE, STATEN ISLAND, NY, 10312
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-12-15
Type:
Referral
Address:
15-55 PARIS COURT, STATEN ISLAND, NY, 10310
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State