Name: | GREAT CONSTRUCTION & RENOVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1991 (34 years ago) |
Entity Number: | 1513626 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Interior/Exterior Building Upgrade, Renovation, Alteration and Repairs. |
Address: | 18-44 123RD ST, COLLEGE POINT, NY, United States, 11356 |
Contact Details
Phone +1 718-939-5151
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHINDER SINGH | Chief Executive Officer | 18-44 123RD ST, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
MOHINDER SINGH | DOS Process Agent | 18-44 123RD ST, COLLEGE POINT, NY, United States, 11356 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042019277A34 | 2019-10-04 | 2019-10-21 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | AUBURN PLACE, BROOKLYN, FROM STREET NORTH ELLIOTT PLACE |
B042019277A35 | 2019-10-04 | 2019-10-21 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | AUBURN PLACE, BROOKLYN, FROM STREET NORTH PORTLAND AVENUE |
B012019211F89 | 2019-07-30 | 2019-08-23 | RESET, REPAIR OR REPLACE CURB | BEDFORD AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET PACIFIC STREET |
B012019197C79 | 2019-07-16 | 2019-08-06 | RESET, REPAIR OR REPLACE CURB | ATLANTIC AVENUE, BROOKLYN, FROM STREET BEDFORD PLACE TO STREET FRANKLIN AVENUE |
B012019183D60 | 2019-07-02 | 2019-08-06 | PAVE STREET-W/ ENGINEERING & INSP FEE | ATLANTIC AVENUE, BROOKLYN, FROM STREET BEDFORD PLACE TO STREET FRANKLIN AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-05 | 1997-04-04 | Address | 26-08 14 STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1996-04-05 | Address | 26-05 14 STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1997-04-04 | Address | 26-08 14 STREET, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1997-04-04 | Address | 26-08 14 STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
1991-03-05 | 1993-04-29 | Address | 87-14 166 STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210806001481 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
150406006692 | 2015-04-06 | BIENNIAL STATEMENT | 2015-03-01 |
130311006624 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110421002639 | 2011-04-21 | BIENNIAL STATEMENT | 2011-03-01 |
090224002715 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State