Search icon

GRUHILL CONSTRUCTION CORP.

Company Details

Name: GRUHILL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1964 (61 years ago)
Entity Number: 178910
ZIP code: 11934
County: Queens
Place of Formation: New York
Address: 449A MAIN STREET, POBOX 645, CENTER MORICHES, NY, United States, 11934
Principal Address: 105Hewitt Blvd., Center Moriches, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRUHILL CONSTRUCTION CORP. DOS Process Agent 449A MAIN STREET, POBOX 645, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
DAVID PROCOPIO Chief Executive Officer 449A MAIN STREET, CENTER MORICHES, NY, United States, 11934

Form 5500 Series

Employer Identification Number (EIN):
112063462
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 449A MAIN STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1964-08-07 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-08-07 2024-08-02 Address 161-10 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000486 2024-08-02 BIENNIAL STATEMENT 2024-08-02
221110001556 2022-11-10 BIENNIAL STATEMENT 2022-08-01
210721002410 2021-07-21 BIENNIAL STATEMENT 2021-07-21
C344381-2 2004-03-12 ASSUMED NAME CORP INITIAL FILING 2004-03-12
449611 1964-08-07 CERTIFICATE OF INCORPORATION 1964-08-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State