Search icon

ARGO CARPENTRY BUILDERS INC.

Company Details

Name: ARGO CARPENTRY BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1984 (41 years ago)
Date of dissolution: 30 Dec 2019
Entity Number: 947076
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 65 ROSEWOOD DRIVE, MATTITUCK, NY, United States, 11952
Principal Address: 65 ROSEWODO DR, MATTITUCK, NY, United States, 11952

Contact Details

Phone +1 516-741-0021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMANUEL MANTZOURANIS Chief Executive Officer 65 ROSEWOOD DR, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 ROSEWOOD DRIVE, MATTITUCK, NY, United States, 11952

Licenses

Number Status Type Date End date
1288143-DCA Inactive Business 2008-06-06 2011-06-30

History

Start date End date Type Value
2012-10-29 2013-05-10 Address 65 ROSEWOOD DR, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1993-10-28 2012-10-29 Address 96 SHERIDAN AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1993-01-11 2012-10-29 Address 96 SHERIDAN AVE, WILLISTON PARK, NY, 11596, 2312, USA (Type of address: Chief Executive Officer)
1993-01-11 2012-10-29 Address 96 SHERIDAN AVE, WILLISTON PARK, NY, 11596, 2312, USA (Type of address: Principal Executive Office)
1984-10-01 1993-10-28 Address 96 SHERIDAN AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230000106 2019-12-30 CERTIFICATE OF DISSOLUTION 2019-12-30
191108060201 2019-11-08 BIENNIAL STATEMENT 2018-10-01
161019006116 2016-10-19 BIENNIAL STATEMENT 2016-10-01
141021006233 2014-10-21 BIENNIAL STATEMENT 2014-10-01
130510000257 2013-05-10 CERTIFICATE OF CHANGE 2013-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
900106 TRUSTFUNDHIC INVOICED 2009-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
943216 RENEWAL INVOICED 2009-05-07 100 Home Improvement Contractor License Renewal Fee
900110 FINGERPRINT INVOICED 2008-06-06 75 Fingerprint Fee
900108 FINGERPRINT INVOICED 2008-06-06 75 Fingerprint Fee
900107 LICENSE INVOICED 2008-06-06 75 Home Improvement Contractor License Fee
900109 TRUSTFUNDHIC INVOICED 2008-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 248-6706
Add Date:
2006-10-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State