Search icon

BASANO CONTRACTING, INC.

Print

Details

Entity Number 1856961

Status Active

NameBASANO CONTRACTING, INC.

CountyQueens

Date of registration 04 Oct 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Activity DescriptionBasano Contracting Inc. is a landscape construction firm. We perform tree consulting, horticultural consulting, site construction, planting installation of all types of material for public spaces. CPM Scheduling and project schedule consultants.

Address 600 broadway, Suite 200, ALBANY, NY, United States, 12207

Address ZIP code 12207

Principal Address 1979 Marcus Ave, Suite 210, Lake Success, NY, United States, 11042

Principal Address ZIP code 11042

Contact Details

Phone +1 631-864-4296

Website http://basano.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

republic registered agent services inc.

Agent

600 broadway, ste 200, ALBANY, NY, 12207

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

600 broadway, Suite 200, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address

ANN LORENZO-DELLAQUILA

Chief Executive Officer

1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value

2023-02-04

2023-02-04

Address

1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

2023-02-04

2023-02-04

Address

1431 CARLL'S STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

2023-02-02

2023-02-08

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2010-10-25

2023-02-04

Address

1431 CARLL'S STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

2000-10-02

2023-02-04

Address

1431 CARLL'S STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

2000-10-02

2010-10-25

Address

1431 CARLL'S STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

1998-10-20

2000-10-02

Address

1431 CARLL'S STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

1998-10-20

2000-10-02

Address

P.O. BOX 754044, PARKSIDE STATION, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

1998-10-20

2000-10-02

Address

94-15 86TH AVE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)

1996-11-20

1998-10-20

Address

94-15 86TH AVE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

230204000263

2023-02-02

CERTIFICATE OF CHANGE BY ENTITY

2023-02-02

230125000145

2023-01-25

BIENNIAL STATEMENT

2022-10-01

210926000047

2021-09-26

BIENNIAL STATEMENT

2021-09-26

121206002193

2012-12-06

BIENNIAL STATEMENT

2012-10-01

101025002495

2010-10-25

BIENNIAL STATEMENT

2010-10-01

081017002296

2008-10-17

BIENNIAL STATEMENT

2008-10-01

061116002540

2006-11-16

BIENNIAL STATEMENT

2006-10-01

021203002945

2002-12-03

BIENNIAL STATEMENT

2002-10-01

001002002515

2000-10-02

BIENNIAL STATEMENT

2000-10-01

981020002299

1998-10-20

BIENNIAL STATEMENT

1998-10-01

Date of last update: 16 Sep 2024

Sources: Companies info , Historical Data , Complaints , Contacts