Search icon

AGOSTINO QUALITY CARPENTRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGOSTINO QUALITY CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1985 (40 years ago)
Entity Number: 990889
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2168 73RD ST, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-259-6798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANCY AGOSTINO DOS Process Agent 2168 73RD ST, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
NANCY AGOSTINO Chief Executive Officer 2168 73RD ST, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1200524-DCA Inactive Business 2005-06-13 2009-06-30
0817780-DCA Inactive Business 2002-12-02 2005-06-30

History

Start date End date Type Value
2005-06-10 2007-04-13 Address 2168 73RD ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2005-06-10 2007-04-13 Address 2168 73RD ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-06-10 2007-04-13 Address 2168 73RD ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1993-10-15 2005-06-10 Address 2168 - 73 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-10-15 2005-06-10 Address 2168 - 73 STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070413002647 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050610002536 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030415002857 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010521002523 2001-05-21 BIENNIAL STATEMENT 2001-04-01
990503002071 1999-05-03 BIENNIAL STATEMENT 1999-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
795969 RENEWAL INVOICED 2007-06-30 100 Home Improvement Contractor License Renewal Fee
698840 FINGERPRINT INVOICED 2005-06-13 75 Fingerprint Fee
698844 FINGERPRINT INVOICED 2005-06-13 75 Fingerprint Fee
698842 FINGERPRINT INVOICED 2005-06-13 75 Fingerprint Fee
698843 TRUSTFUNDHIC INVOICED 2005-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
698841 LICENSE INVOICED 2005-06-13 125 Home Improvement Contractor License Fee
20729 LL VIO INVOICED 2003-12-02 600 LL - License Violation
1274430 RENEWAL INVOICED 2002-12-18 125 Home Improvement Contractor License Renewal Fee
458140 FINGERPRINT INVOICED 2002-12-02 50 Fingerprint Fee
1274426 RENEWAL INVOICED 2000-12-14 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-26
Type:
Unprog Rel
Address:
45-50 VAN DAM STREET, LOGN ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State