Search icon

GEIGER CONSTRUCTION COMPANY, INC.

Company Details

Name: GEIGER CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1992 (33 years ago)
Date of dissolution: 30 Mar 2017
Entity Number: 1640842
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 311 EAST 91ST STREET, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-535-7224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 EAST 91ST STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
KARL GEIGER Chief Executive Officer 311 EAST 91ST STREET, NEW YORK CITY, NY, United States, 10128

Licenses

Number Status Type Date End date
1269556-DCA Inactive Business 2007-10-03 2015-02-28
1137690-DCA Inactive Business 2003-04-29 2007-06-30

History

Start date End date Type Value
1993-07-08 1996-07-31 Address 311 EAST 91ST STREET, NEW YORK CITY, NY, 10128, USA (Type of address: Principal Executive Office)
1993-07-08 1996-07-31 Address 311 EAST 91ST STREET, NEW YORK CITY, NY, 10128, USA (Type of address: Service of Process)
1992-06-02 1993-07-08 Address 1587 FIRST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170330000287 2017-03-30 CERTIFICATE OF DISSOLUTION 2017-03-30
040806002502 2004-08-06 BIENNIAL STATEMENT 2004-06-01
020613002198 2002-06-13 BIENNIAL STATEMENT 2002-06-01
000710002319 2000-07-10 BIENNIAL STATEMENT 2000-06-01
980618002149 1998-06-18 BIENNIAL STATEMENT 1998-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
849678 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
849677 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
931479 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
849680 TRUSTFUNDHIC INVOICED 2011-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
849679 CNV_TFEE INVOICED 2011-05-16 6 WT and WH - Transaction Fee
931480 RENEWAL INVOICED 2011-05-16 100 Home Improvement Contractor License Renewal Fee
849681 CNV_TFEE INVOICED 2009-04-23 6 WT and WH - Transaction Fee
849682 TRUSTFUNDHIC INVOICED 2009-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
931481 RENEWAL INVOICED 2009-04-23 100 Home Improvement Contractor License Renewal Fee
849683 TRUSTFUNDHIC INVOICED 2007-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-04
Type:
Planned
Address:
35 W 54TH ST, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State