Search icon

LOFFRENO CUSTOM INTERIOR CONTRACTING, INC.

Company Details

Name: LOFFRENO CUSTOM INTERIOR CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1982 (43 years ago)
Date of dissolution: 17 Dec 2010
Entity Number: 796006
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 1610 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-981-0319

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1610 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
FRANK LOFFRENO Chief Executive Officer 1610 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
0800590-DCA Inactive Business 1994-10-17 2011-06-30

History

Start date End date Type Value
1993-05-03 1996-09-05 Address 1610 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, 1123, USA (Type of address: Chief Executive Officer)
1993-05-03 1996-09-05 Address 1610 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, 1123, USA (Type of address: Principal Executive Office)
1993-05-03 1996-09-05 Address 1610 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, 1123, USA (Type of address: Service of Process)
1982-09-30 1993-05-03 Address 139 EGBERT AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101217000400 2010-12-17 CERTIFICATE OF DISSOLUTION 2010-12-17
000907002717 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980901002216 1998-09-01 BIENNIAL STATEMENT 1998-09-01
960905002268 1996-09-05 BIENNIAL STATEMENT 1996-09-01
930923003806 1993-09-23 BIENNIAL STATEMENT 1993-09-01
930503003191 1993-05-03 BIENNIAL STATEMENT 1992-09-01
A907449-5 1982-09-30 CERTIFICATE OF INCORPORATION 1982-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1281491 TRUSTFUNDHIC INVOICED 2009-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1281499 RENEWAL INVOICED 2009-04-30 100 Home Improvement Contractor License Renewal Fee
1281492 TRUSTFUNDHIC INVOICED 2007-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1281500 RENEWAL INVOICED 2007-05-21 100 Home Improvement Contractor License Renewal Fee
1281493 TRUSTFUNDHIC INVOICED 2005-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1281501 RENEWAL INVOICED 2005-04-27 100 Home Improvement Contractor License Renewal Fee
1281494 TRUSTFUNDHIC INVOICED 2002-10-31 250 Home Improvement Contractor Trust Fund Enrollment Fee
1281502 RENEWAL INVOICED 2002-10-31 125 Home Improvement Contractor License Renewal Fee
1281495 TRUSTFUNDHIC INVOICED 2001-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1281503 RENEWAL INVOICED 2001-01-03 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113903033 0213400 1999-05-17 1610 RICHMOND TERRACE, STATEN ISLAND, NY, 10310
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-22
Emphasis L: WOOD, S: AMPUTATIONS
Case Closed 1999-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1999-08-05
Abatement Due Date 1999-08-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1999-08-05
Abatement Due Date 1999-08-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1999-08-05
Abatement Due Date 1999-08-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 6
Gravity 01
113942593 0213400 1993-08-23 1610 RICHMOND TERRACE, STATEN ISLAND, NY, 10310
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1993-08-23
Case Closed 1993-08-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State