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