Search icon

G.C. TECHNICAL CONSTRUCTION CORP.

Company Details

Name: G.C. TECHNICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1992 (33 years ago)
Entity Number: 1611305
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 23-39 BQE WEST, ASTORIA, NY, United States, 11103
Principal Address: 23-39 B.Q.E. WEST, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-728-8038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAMBROS HOULIARAS DOS Process Agent 23-39 BQE WEST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
LAMBROS HOULIARASSIS Chief Executive Officer 23-29 BQE WEST, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1198821-DCA Inactive Business 2005-06-02 2011-06-30

History

Start date End date Type Value
2010-02-26 2012-03-16 Address 25-25 NEWTOWN AVE P, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2000-03-13 2010-02-26 Address 23-39 B.Q.E. WEST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2000-03-13 2017-03-29 Address 501 5TH AVENUE, SUITE 1803, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-07-18 2000-03-13 Address 23-80 48TH STREET, LONG ISLAND CITY, NY, 11103, 1014, USA (Type of address: Chief Executive Officer)
1995-07-18 2000-03-13 Address 23-80 48TH STREET, LONG ISLAND CITY, NY, 11103, 1014, USA (Type of address: Principal Executive Office)
1992-02-07 2000-03-13 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170329006073 2017-03-29 BIENNIAL STATEMENT 2016-02-01
140410002139 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120316003033 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100226002734 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080215002333 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060308002620 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040130002960 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020206002162 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000313002003 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980210002158 1998-02-10 BIENNIAL STATEMENT 1998-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
697139 TRUSTFUNDHIC INVOICED 2009-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
795462 RENEWAL INVOICED 2009-04-30 100 Home Improvement Contractor License Renewal Fee
697135 TRUSTFUNDHIC INVOICED 2007-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
795463 RENEWAL INVOICED 2007-06-28 100 Home Improvement Contractor License Renewal Fee
697136 LICENSE INVOICED 2005-06-02 125 Home Improvement Contractor License Fee
697137 FINGERPRINT INVOICED 2005-05-31 75 Fingerprint Fee
697138 TRUSTFUNDHIC INVOICED 2005-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
51742 SV VIO INVOICED 2005-05-18 700 SV - Vehicle Seizure

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107198723 0215000 1994-10-19 1782-1786 AMSTERDAM AVE., NEW YORK, NY, 10031
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-10-24
Case Closed 1995-02-27

Related Activity

Type Referral
Activity Nr 901763938
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-11-25
Abatement Due Date 1995-01-13
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-11-25
Abatement Due Date 1995-01-13
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-11-25
Abatement Due Date 1995-01-13
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1994-11-25
Abatement Due Date 1994-11-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1994-11-25
Abatement Due Date 1994-11-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-11-25
Abatement Due Date 1994-12-07
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1994-11-25
Abatement Due Date 1994-11-30
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1994-11-25
Abatement Due Date 1994-12-07
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1994-11-25
Abatement Due Date 1994-12-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19260851 B
Issuance Date 1994-11-25
Abatement Due Date 1994-12-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State