ROCCO FONTANA CONSTRUCTION CORP.

Name: | ROCCO FONTANA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 718277 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 37 TEC STREET, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 6 WAKEFIELD AVE, PORT WASHINGTON, NY, United States, 11050 |
Contact Details
Phone +1 516-935-4200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO FONTANA | Chief Executive Officer | 6 WAKEFIELD AVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
ROCCO FONTANA | DOS Process Agent | 37 TEC STREET, HICKSVILLE, NY, United States, 11801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0835952-DCA | Inactive | Business | 2003-02-03 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-02 | 1999-08-20 | Address | 37 TEC STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 2005-10-31 | Address | 37 TEC STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1981-08-24 | 1993-06-02 | Address | 287 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099669 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051031002823 | 2005-10-31 | BIENNIAL STATEMENT | 2005-08-01 |
030805002971 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
010807002210 | 2001-08-07 | BIENNIAL STATEMENT | 2001-08-01 |
990820002293 | 1999-08-20 | BIENNIAL STATEMENT | 1999-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1285351 | RENEWAL | INVOICED | 2003-03-06 | 125 | Home Improvement Contractor License Renewal Fee |
526318 | TRUSTFUNDHIC | INVOICED | 2003-02-03 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
526324 | FINGERPRINT | INVOICED | 2003-02-03 | 50 | Fingerprint Fee |
526319 | TRUSTFUNDHIC | INVOICED | 2000-11-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1285352 | RENEWAL | INVOICED | 2000-11-27 | 100 | Home Improvement Contractor License Renewal Fee |
526320 | TRUSTFUNDHIC | INVOICED | 1999-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1285353 | RENEWAL | INVOICED | 1999-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
1285354 | RENEWAL | INVOICED | 1997-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
526321 | TRUSTFUNDHIC | INVOICED | 1997-02-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1285355 | RENEWAL | INVOICED | 1994-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State