Entity Number 1856961
Status Active
NameBASANO CONTRACTING, INC.
CountyQueens
Date of registration 04 Oct 1994 (30 years ago) 04 Oct 1994
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
republic registered agent services inc.
Agent
600 broadway, ste 200, ALBANY, NY, 12207
THE CORPORATION
DOS Process Agent
600 broadway, Suite 200, ALBANY, NY, United States, 12207
ANN LORENZO-DELLAQUILA
Chief Executive Officer
1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, United States, 11042
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)
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