Search icon

ANTHONY RANDAZZO & SONS CONSTRUCTION INC.

Company Details

Name: ANTHONY RANDAZZO & SONS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1982 (43 years ago)
Entity Number: 748035
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1401 THOMPSON DRIVE, BAYSHORE, NY, United States, 11706

Contact Details

Phone +1 631-586-2957

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTONIO RANDAZZO DOS Process Agent 1401 THOMPSON DRIVE, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ANTONIO RANDAZZO Chief Executive Officer 1401 THOMPSON DRIVE, BAYSHORE, NY, United States, 11706

Licenses

Number Status Type Date End date
1018159-DCA Inactive Business 1999-08-31 2021-02-28

History

Start date End date Type Value
2024-01-03 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 1401 THOMPSON DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-01-03 Address 1401 THOMPSON DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2023-02-14 2023-02-14 Address 1401 THOMPSON DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-01-03 Address 1401 THOMPSON DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103004428 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230214002532 2023-02-14 BIENNIAL STATEMENT 2022-01-01
120124002681 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100112002084 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080114003602 2008-01-14 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2906207 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906208 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2483867 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483866 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887822 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1887821 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1451427 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1451428 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
646316 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
1451429 TRUSTFUNDHIC INVOICED 2011-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State