Name: | 4-A GENERAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1993 (32 years ago) |
Entity Number: | 1725967 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 131 47TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 4-A GENERAL CONTRACTING CORP., CONNECTICUT | 0562877 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ANASTASIA GOUZOS | Chief Executive Officer | 131 47TH ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 47TH ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-12 | 2023-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-12 | 2003-07-07 | Address | 7623 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030707002195 | 2003-07-07 | BIENNIAL STATEMENT | 2003-05-01 |
021007000014 | 2002-10-07 | ANNULMENT OF DISSOLUTION | 2002-10-07 |
DP-1354500 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930512000103 | 1993-05-12 | CERTIFICATE OF INCORPORATION | 1993-05-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305772766 | 0216000 | 2003-09-08 | 1402 WEBSTER AVENUE, BRONX, NY, 10456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2003-09-16 |
Abatement Due Date | 2003-09-19 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2003-09-16 |
Abatement Due Date | 2003-09-19 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 21 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 2003-09-16 |
Abatement Due Date | 2003-09-19 |
Nr Instances | 21 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State