Name: | MIRANCO CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1984 (41 years ago) |
Entity Number: | 918623 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 25 WEST CASTOR PLACE, STATEN ISLAND, NY, United States, 10312 |
Contact Details
Phone +1 718-966-8027
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MIRANDA | Chief Executive Officer | 25 WEST CASTOR PLACE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
MICHAEL MIRANDA | DOS Process Agent | 25 WEST CASTOR PLACE, STATEN ISLAND, NY, United States, 10312 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1005119-DCA | Active | Business | 1999-04-01 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2024-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-05-23 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-05-23 | 2008-12-10 | Address | 2015 W. FOURTH ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061416 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501007028 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160511006887 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
150512006169 | 2015-05-12 | BIENNIAL STATEMENT | 2014-05-01 |
120625002080 | 2012-06-25 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541936 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3541937 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3273031 | TRUSTFUNDHIC | INVOICED | 2020-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3273032 | RENEWAL | INVOICED | 2020-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
2906490 | RENEWAL | INVOICED | 2018-10-09 | 100 | Home Improvement Contractor License Renewal Fee |
2906489 | TRUSTFUNDHIC | INVOICED | 2018-10-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2510920 | RENEWAL | INVOICED | 2016-12-13 | 100 | Home Improvement Contractor License Renewal Fee |
2510919 | TRUSTFUNDHIC | INVOICED | 2016-12-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1887853 | RENEWAL | INVOICED | 2014-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
1887852 | TRUSTFUNDHIC | INVOICED | 2014-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State