Search icon

G.O. CONSTRUCTION CORP.

Company Details

Name: G.O. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1990 (35 years ago)
Date of dissolution: 11 Sep 2017
Entity Number: 1464953
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 220 FIFTH AVENUE, SUITE 302, NEW YORK, NY, United States, 10001
Principal Address: 72 SPRING ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-686-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 FIFTH AVENUE, SUITE 302, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ST KIRN K KHALSA Chief Executive Officer 1139 PROSPECT AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1084592-DCA Inactive Business 2003-01-29 2017-02-28

History

Start date End date Type Value
1998-08-20 2006-02-13 Address 72 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-08-15 1998-08-20 Address 910 ALBEMARLE RD, BROOKLYN, NY, 11215, 5301, USA (Type of address: Chief Executive Officer)
1996-08-15 1998-08-20 Address 166 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1996-08-15 1998-08-20 Address 166 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-02-19 1996-08-15 Address 11 DEWOLFF RD, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170911000914 2017-09-11 CERTIFICATE OF DISSOLUTION 2017-09-11
060213000938 2006-02-13 CERTIFICATE OF CHANGE 2006-02-13
020710002768 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000714002870 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980820002322 1998-08-20 BIENNIAL STATEMENT 1998-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2165769 LICENSE REPL INVOICED 2015-09-08 15 License Replacement Fee
1860263 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860264 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
547765 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
547764 CNV_TFEE INVOICED 2013-05-06 7.46999979019165 WT and WH - Transaction Fee
547782 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee
547766 TRUSTFUNDHIC INVOICED 2011-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
547777 RENEWAL INVOICED 2011-04-28 100 Home Improvement Contractor License Renewal Fee
547768 CNV_TFEE INVOICED 2009-05-19 6 WT and WH - Transaction Fee
547767 TRUSTFUNDHIC INVOICED 2009-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-07-27
Type:
Complaint
Address:
1147 PARK AVE., NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State