Search icon

GALICIA CONTRACTING AND RESTORATION CORP.

Headquarter

Company Details

Name: GALICIA CONTRACTING AND RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1986 (39 years ago)
Entity Number: 1072638
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 417 GRAND ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANUELLA PAZ DOS Process Agent 417 GRAND ST, BROOKLYN, NY, United States, 11211

Links between entities

Type:
Headquarter of
Company Number:
1109240
State:
CONNECTICUT

Permits

Number Date End date Type Address
M022021285C62 2021-10-12 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ASTOR PLACE, MANHATTAN, FROM STREET BROADWAY TO STREET LAFAYETTE STREET
M022021285C63 2021-10-12 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV ASTOR PLACE, MANHATTAN, FROM STREET BROADWAY TO STREET LAFAYETTE STREET
M022021285C60 2021-10-12 2021-12-31 PLACE MATERIAL ON STREET ASTOR PLACE, MANHATTAN, FROM STREET BROADWAY TO STREET LAFAYETTE STREET
M022021285C61 2021-10-12 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED ASTOR PLACE, MANHATTAN, FROM STREET BROADWAY TO STREET LAFAYETTE STREET
M022021281A80 2021-10-08 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 20 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

History

Start date End date Type Value
2024-04-12 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121211000491 2012-12-11 ANNULMENT OF DISSOLUTION 2012-12-11
DP-2101059 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060505000591 2006-05-05 CERTIFICATE OF AMENDMENT 2006-05-05
010307000968 2001-03-07 ANNULMENT OF DISSOLUTION 2001-03-07
DP-963048 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229057 Office of Administrative Trials and Hearings Issued Calendared 2024-04-19 5000 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-211131 Office of Administrative Trials and Hearings Issued Settled 2014-12-17 1500 2014-12-17 Failed to timely notify Commission of a principal

Date of last update: 16 Mar 2025

Sources: New York Secretary of State