Name: | J.R. GRECH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1989 (36 years ago) |
Entity Number: | 1395770 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-32 23RD ST, LONG ISLAND CITY, NY, United States, 11106 |
Principal Address: | 36-32 23RD STREET, LONG ISLAND CITY, NY, United States, 11106 |
Contact Details
Phone +1 718-937-5015
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-32 23RD ST, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
SILVANO GRECH | Chief Executive Officer | 36-32 23RD STREET, LONG ISLAND CITY, NY, United States, 11106 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0991182-DCA | Inactive | Business | 1998-07-27 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-08 | 2001-10-05 | Address | 13-03 JACKSON AVENUE, #1R, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-10-07 | 1999-11-08 | Address | 31 41 41ST ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1997-10-07 | 2001-10-05 | Address | 1301 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1989-10-03 | 1997-10-07 | Address | 36-22 23RD STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160107006413 | 2016-01-07 | BIENNIAL STATEMENT | 2015-10-01 |
111123002678 | 2011-11-23 | BIENNIAL STATEMENT | 2011-10-01 |
100319002161 | 2010-03-19 | BIENNIAL STATEMENT | 2010-10-01 |
071018002242 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051130002116 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2915800 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2915801 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2531002 | RENEWAL | INVOICED | 2017-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
2531001 | TRUSTFUNDHIC | INVOICED | 2017-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2062319 | LICENSEDOC10 | INVOICED | 2015-04-29 | 10 | License Document Replacement |
1873377 | TRUSTFUNDHIC | INVOICED | 2014-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1873378 | RENEWAL | INVOICED | 2014-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
1423351 | TRUSTFUNDHIC | INVOICED | 2013-05-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1423350 | CNV_TFEE | INVOICED | 2013-05-03 | 7.46999979019165 | WT and WH - Transaction Fee |
1442888 | RENEWAL | INVOICED | 2013-05-03 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State