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
Name | Role | Address |
---|---|---|
GEORGE J FIGLIOLIA | Chief Executive Officer | 45 BROADWAY, 4TH FLOOR, NY, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 BROADWAY, NY, NY, United States, 10006 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0889566-DCA | Inactive | Business | 2005-05-19 | 2011-06-30 |
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) |
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 |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State