Name: | SAL-AM GENERAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1982 (43 years ago) |
Entity Number: | 782936 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 71-40 71ST PL, GLENDALE, NY, United States, 11385 |
Contact Details
Phone +1 718-381-9806
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE AMATO | Chief Executive Officer | 71-40 71ST PL, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
SALVATORE AMATO | DOS Process Agent | 71-40 71ST PL, GLENDALE, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1003995-DCA | Inactive | Business | 1999-03-12 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1982-07-20 | 1993-03-04 | Address | 7140 71 PLACE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100816002184 | 2010-08-16 | BIENNIAL STATEMENT | 2010-07-01 |
080818002557 | 2008-08-18 | BIENNIAL STATEMENT | 2008-07-01 |
060807002698 | 2006-08-07 | BIENNIAL STATEMENT | 2006-07-01 |
041209002962 | 2004-12-09 | BIENNIAL STATEMENT | 2004-07-01 |
020806002019 | 2002-08-06 | BIENNIAL STATEMENT | 2002-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3286291 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
3286290 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2934526 | RENEWAL | INVOICED | 2018-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2934505 | TRUSTFUNDHIC | INVOICED | 2018-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2503526 | RENEWAL | INVOICED | 2016-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
2503505 | TRUSTFUNDHIC | INVOICED | 2016-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1885510 | TRUSTFUNDHIC | INVOICED | 2014-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1885511 | RENEWAL | INVOICED | 2014-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
1457846 | TRUSTFUNDHIC | INVOICED | 2013-05-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
648407 | RENEWAL | INVOICED | 2013-05-17 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216436 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-11-02 | 150 | 2018-11-16 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State