FRANK NOTO MASONRY CORP.

Name: | FRANK NOTO MASONRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1983 (42 years ago) |
Entity Number: | 868333 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | FRANK NOTO, 44 ELMBANK STREET, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 44 ELMBANK ST, STATEN ISLAND, NY, United States, 10312 |
Contact Details
Phone +1 718-948-7992
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FRANK NOTO, 44 ELMBANK STREET, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
FRANK NOTO | Chief Executive Officer | 44 ELMBANK STREET, STATEN ISLAND, NY, United States, 10312 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0739955-DCA | Active | Business | 2003-01-22 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
S022025157A13 | 2025-06-06 | 2025-06-30 | OCCUPANCY OF SIDEWALK AS STIPULATED | TARGEE STREET, STATEN ISLAND, FROM STREET DE KALB STREET TO STREET PIERCE STREET |
S042025157A09 | 2025-06-06 | 2025-07-01 | REPLACE SIDEWALK | TARGEE STREET, STATEN ISLAND, FROM STREET DE KALB STREET TO STREET PIERCE STREET |
S012025157A17 | 2025-06-06 | 2025-06-30 | RESET, REPAIR OR REPLACE CURB | DE KALB STREET, STATEN ISLAND, FROM STREET ODER AVENUE TO STREET TARGEE STREET |
S022025157A12 | 2025-06-06 | 2025-06-30 | TEMPORARY PEDESTRIAN WALK | TARGEE STREET, STATEN ISLAND, FROM STREET DE KALB STREET TO STREET PIERCE STREET |
S042025157A00 | 2025-06-06 | 2025-06-30 | REPLACE SIDEWALK | DE KALB STREET, STATEN ISLAND, FROM STREET ODER AVENUE TO STREET TARGEE STREET |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-12 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-09-12 | 2007-09-19 | Address | 40 ELMBANK ST, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1993-06-08 | 2001-09-12 | Address | FRANK NOTO, 40 ELMBANK STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1993-06-08 | 2007-09-19 | Address | FRANK NOTO, 40 ELMBANK STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1993-06-08 | 2007-09-19 | Address | 40 ELMBANK STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131002002174 | 2013-10-02 | BIENNIAL STATEMENT | 2013-09-01 |
110922002171 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090827002615 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070919002279 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
051104002820 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3558014 | RENEWAL | INVOICED | 2022-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
3268724 | RENEWAL | INVOICED | 2020-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
2915023 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2493542 | RENEWAL | INVOICED | 2016-11-21 | 100 | Home Improvement Contractor License Renewal Fee |
1889849 | RENEWAL | INVOICED | 2014-11-21 | 100 | Home Improvement Contractor License Renewal Fee |
1267986 | RENEWAL | INVOICED | 2013-07-16 | 100 | Home Improvement Contractor License Renewal Fee |
1267987 | RENEWAL | INVOICED | 2011-07-25 | 100 | Home Improvement Contractor License Renewal Fee |
1267988 | RENEWAL | INVOICED | 2009-06-23 | 100 | Home Improvement Contractor License Renewal Fee |
1267989 | RENEWAL | INVOICED | 2007-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
523829 | TRUSTFUNDHIC | INVOICED | 2005-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-224920 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-09-21 | 2000 | 2023-09-18 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State