Search icon

TARALLO KITCHEN AND BATH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TARALLO KITCHEN AND BATH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1985 (40 years ago)
Entity Number: 965047
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1455 UNIONPORT ROAD, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-931-3940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY D TARALLO, PRESIDENT Chief Executive Officer 1455 UNIONPORT ROAD, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1455 UNIONPORT ROAD, BRONX, NY, United States, 10462

Licenses

Number Status Type Date End date
0673879-DCA Inactive Business 2003-02-26 2017-02-28

History

Start date End date Type Value
1993-02-23 2006-06-08 Address 1455 UNIONPORT RD., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1993-02-23 2006-06-08 Address 2075 ST RAYMONDS AVE., BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1993-02-23 2006-06-08 Address 1455 UNIONPORT RD., BRONX, NY, 10462, USA (Type of address: Service of Process)
1985-01-08 1993-02-23 Address 1453-55-57 UNIONPORT RD, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150202007136 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130107006982 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110118002343 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090116002624 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070306002886 2007-03-06 BIENNIAL STATEMENT 2007-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-16 2016-05-18 Outstanding Judgment No 0.00 Referred to Hearing
2016-05-04 2016-05-12 Exchange Goods/Contract Cancelled No 0.00 Referred to Hearing
2016-05-02 2016-05-20 Non-Delivery of Service NA 0.00 Referred to Outside
2016-04-27 2016-05-03 Non-Delivery of Goods NA 0.00 Referred to Outside
2016-04-06 2016-05-12 Non-Delivery of Goods No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2747380 CT INVOICED 2018-02-22 40354.80078125 Repayment to HIC Trust Fund
2661941 LL VIO INVOICED 2017-09-01 67000 LL - License Violation
2007924 TRUSTFUNDHIC INVOICED 2015-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2007925 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee
524542 CNV_TFEE INVOICED 2013-07-10 7.46999979019165 WT and WH - Transaction Fee
524555 TRUSTFUNDHIC INVOICED 2013-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1387440 RENEWAL INVOICED 2013-07-10 100 Home Improvement Contractor License Renewal Fee
524543 TRUSTFUNDHIC INVOICED 2011-07-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1387441 RENEWAL INVOICED 2011-07-07 100 Home Improvement Contractor License Renewal Fee
524544 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-14 Default Decision Failing to satisfy an outstanding judgment. 2 No data 2 No data
2017-07-14 Default Decision NO OR IMPROPER PERMIT CLAUSE 7 No data 7 No data
2017-07-14 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 7 No data 7 No data
2017-07-14 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 7 No data 7 No data
2017-07-14 Default Decision NO OR IMPROPER LIEN INFORMATION 7 No data 7 No data
2017-07-14 Default Decision NO OR IMPROPER DESCRIPTION OF WORK 2 No data 2 No data
2017-07-14 Default Decision NO OR IMPROPER DATES OF COMPLETION 7 No data 7 No data
2017-07-14 Default Decision ABANDON/DEVIATE FROM CONTRACT 7 No data 7 No data
2017-07-14 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 7 No data 7 No data
2017-07-14 Default Decision NO OR IMPROPER BOND INFORMATION 7 No data 7 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State