Search icon

GJF CONSTRUCTION CORP.

Headquarter

Company Details

Name: GJF CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1986 (39 years ago)
Entity Number: 1073687
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 45 BROADWAY, NY, NY, United States, 10006
Principal Address: 45 BROADWAY, 4TH FLOOR, NY, NY, United States, 10006

Contact Details

Phone +1 212-635-0760

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE J FIGLIOLIA Chief Executive Officer 45 BROADWAY, 4TH FLOOR, NY, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 BROADWAY, NY, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
F00000005968
State:
FLORIDA
Type:
Headquarter of
Company Number:
000110393
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0557583
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61174796
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112803349
Plan Year:
2010
Number Of Participants:
51
Sponsors DBA Name:
NYC BUILDERS GROUP
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
44
Sponsors DBA Name:
NYC BUILDERS GROUP
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0889566-DCA Inactive Business 2005-05-19 2011-06-30

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 45 BROADWAY, 4TH FLOOR, NY, NY, 10006, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-04-01 Address 45 BROADWAY, 4TH FLOOR, NY, NY, 10006, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-04-01 Address 45 BROADWAY, NY, NY, 10006, USA (Type of address: Service of Process)
2005-09-26 2018-07-02 Address ATTN: CHIEF FINANCIAL OFFICER, 50 BROAD STREET, 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2003-04-08 2005-09-26 Address 115 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038263 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220428002623 2022-04-28 BIENNIAL STATEMENT 2022-04-01
180702002008 2018-07-02 BIENNIAL STATEMENT 2018-04-01
050926000100 2005-09-26 CERTIFICATE OF CHANGE 2005-09-26
030408000109 2003-04-08 CERTIFICATE OF CHANGE 2003-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
460056 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
460051 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee
1342248 RENEWAL INVOICED 2009-04-07 100 Home Improvement Contractor License Renewal Fee
460052 TRUSTFUNDHIC INVOICED 2007-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1342249 RENEWAL INVOICED 2007-05-14 100 Home Improvement Contractor License Renewal Fee
460053 TRUSTFUNDHIC INVOICED 2005-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1342250 RENEWAL INVOICED 2005-05-19 100 Home Improvement Contractor License Renewal Fee
1342251 RENEWAL INVOICED 2002-11-21 125 Home Improvement Contractor License Renewal Fee
460057 TRUSTFUNDHIC INVOICED 2002-11-13 250 Home Improvement Contractor Trust Fund Enrollment Fee
460054 FINGERPRINT INVOICED 2002-11-13 50 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
2006-09-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GJF CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State