Name: | GREAT AMERICAN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1990 (35 years ago) |
Date of dissolution: | 10 Apr 2020 |
Entity Number: | 1443637 |
ZIP code: | 11356 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 18-35 130TH ST, COLLEGE POINT, NY, United States, 11356 |
Address: | 18-35 130TH STREET, COLLEGE POINT, NY, United States, 11356 |
Contact Details
Phone +1 718-715-7150
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREAT AMERICAN CONSTRUCTION CORP. | DOS Process Agent | 18-35 130TH STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THOMAS METALLO | Chief Executive Officer | 18-35 130TH ST, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
SAMUEL G. GACCIONE | Agent | 590 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-05 | 2010-07-13 | Address | 251 CHAPEL RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2007-11-05 | 2018-05-01 | Address | 18-35 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2007-11-01 | 2007-11-05 | Address | 18-35 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2005-03-21 | 2007-11-01 | Address | 590 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1993-06-24 | 2005-03-21 | Address | 399 KNOLLWOOD ROAD, SUITE 201, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200410000267 | 2020-04-10 | CERTIFICATE OF DISSOLUTION | 2020-04-10 |
180501006643 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512007057 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140506007417 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120618002485 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State