JERRY GRACEFFA GENERAL CONTRACTING CORP.

Name: | JERRY GRACEFFA GENERAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1986 (39 years ago) |
Date of dissolution: | 11 Dec 2013 |
Entity Number: | 1054152 |
ZIP code: | 11791 |
County: | Queens |
Place of Formation: | New York |
Address: | 135 COLONY LANE, SYOSSET, NY, United States, 11791 |
Contact Details
Phone +1 516-496-2531
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 COLONY LANE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
GERLANDO GRACEFFA | Chief Executive Officer | 135 COLONY LANE, SYOSSET, NY, United States, 11791 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1087580-DCA | Inactive | Business | 2001-07-12 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-10 | 2008-01-10 | Address | 135 COLONY LANE, SYOSSET, NY, 11791, 4727, USA (Type of address: Service of Process) |
2006-02-10 | 2008-01-10 | Address | 135 COLONY LANE, SYOSSET, NY, 11791, 4727, USA (Type of address: Chief Executive Officer) |
2006-02-10 | 2008-01-10 | Address | 135 COLONY LANE, SYOSSET, NY, 11791, 4727, USA (Type of address: Principal Executive Office) |
2004-01-27 | 2006-02-10 | Address | 135 COLONY LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2004-01-27 | 2006-02-10 | Address | 135 COLONY LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131211000100 | 2013-12-11 | CERTIFICATE OF DISSOLUTION | 2013-12-11 |
120228002839 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100210002126 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080110002626 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060210002916 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
441406 | TRUSTFUNDHIC | INVOICED | 2009-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
489731 | RENEWAL | INVOICED | 2009-06-13 | 100 | Home Improvement Contractor License Renewal Fee |
441407 | TRUSTFUNDHIC | INVOICED | 2007-05-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
489732 | RENEWAL | INVOICED | 2007-05-15 | 100 | Home Improvement Contractor License Renewal Fee |
441408 | TRUSTFUNDHIC | INVOICED | 2005-05-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
489734 | RENEWAL | INVOICED | 2005-05-05 | 100 | Home Improvement Contractor License Renewal Fee |
441409 | TRUSTFUNDHIC | INVOICED | 2002-12-20 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
489733 | RENEWAL | INVOICED | 2002-12-20 | 125 | Home Improvement Contractor License Renewal Fee |
441410 | LICENSE | INVOICED | 2001-07-12 | 75 | Home Improvement Contractor License Fee |
441411 | TRUSTFUNDHIC | INVOICED | 2001-07-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State