PISCOPO & NOGARA IRON WORKS INC.

Name: | PISCOPO & NOGARA IRON WORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1984 (41 years ago) |
Entity Number: | 932944 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1588 BEECH STREET, WANTAGH, NY, United States, 11793 |
Address: | 1779 PACIFIC ST, BROOKLYN, NY, United States, 11213 |
Contact Details
Phone +1 718-237-1153
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GASPER NOGARA | Chief Executive Officer | 1779 PACIFIC STREET, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
PISCOPO & NOGARA IRON WORKS INC. | DOS Process Agent | 1779 PACIFIC ST, BROOKLYN, NY, United States, 11213 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0817770-DCA | Active | Business | 1998-05-06 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2020-07-02 | Address | 1779 PACIFIC ST, BROOKLYN, NY, 11793, USA (Type of address: Service of Process) |
2010-09-02 | 2018-07-02 | Address | 1779 PACIFIC STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2008-07-14 | 2010-09-02 | Address | 1779 PACIFIC ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2008-07-14 | 2010-09-02 | Address | 118 BAY 14TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2008-07-14 | 2010-09-02 | Address | 1779 PACIFIC ST, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060409 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702006659 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
150211002067 | 2015-02-11 | BIENNIAL STATEMENT | 2014-07-01 |
120706006152 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100902002699 | 2010-09-02 | BIENNIAL STATEMENT | 2010-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540376 | RENEWAL | INVOICED | 2022-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
3540375 | TRUSTFUNDHIC | INVOICED | 2022-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259108 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259109 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
2913809 | TRUSTFUNDHIC | INVOICED | 2018-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2913810 | RENEWAL | INVOICED | 2018-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
2493341 | TRUSTFUNDHIC | INVOICED | 2016-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2493342 | RENEWAL | INVOICED | 2016-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
1856661 | TRUSTFUNDHIC | INVOICED | 2014-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1856662 | RENEWAL | INVOICED | 2014-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State