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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1610 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
FRANK LOFFRENO | Chief Executive Officer | 1610 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0800590-DCA | Inactive | Business | 1994-10-17 | 2011-06-30 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113903033 | 0213400 | 1999-05-17 | 1610 RICHMOND TERRACE, STATEN ISLAND, NY, 10310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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