Name: | GAMON CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1995 (30 years ago) |
Entity Number: | 1971259 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Company is a general contractor specializing in masonry work in the past 19 years. Projects range from $2,000 to $1,500,000 and are performed withing the five boroughs and Westchester for select construction managers and private owners. |
Principal Address: | 4101 AVENUE J 1ST FLOOR, BROOKLYN, NY, United States, 11210 |
Address: | 4101 AVENUE J 1ST FLOOR, BROOKLYN, NY, United States, 11210 |
Contact Details
Phone +1 718-859-1300
Phone +1 917-335-2033
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAMON CONSTRUCTION CO., INC. | DOS Process Agent | 4101 AVENUE J 1ST FLOOR, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
ALI AKBAR | Chief Executive Officer | 984 E. 32ND ST., BROOKLYN, NY, United States, 11210 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0928886-DCA | Active | Business | 2013-09-20 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012022258F09 | 2022-09-15 | 2022-10-14 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 116 AVENUE, QUEENS, FROM STREET 141 STREET TO STREET 142 STREET |
Q042022258A32 | 2022-09-15 | 2022-10-14 | REPLACE SIDEWALK | 116 AVENUE, QUEENS, FROM STREET 141 STREET TO STREET 142 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-15 | 2023-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-09 | 2019-10-10 | Address | 4101 AVENUE J 1ST FLOOR, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2005-12-13 | 2011-12-09 | Address | 1583 ALBANY AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
2005-12-13 | 2011-12-09 | Address | 1583 ALBANY AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010060475 | 2019-10-10 | BIENNIAL STATEMENT | 2017-11-01 |
131112006152 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111209002388 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
091120002229 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
080530002653 | 2008-05-30 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3564610 | TRUSTFUNDHIC | INVOICED | 2022-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3564611 | RENEWAL | INVOICED | 2022-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
3287072 | TRUSTFUNDHIC | INVOICED | 2021-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3287073 | RENEWAL | INVOICED | 2021-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
2922771 | TRUSTFUNDHIC | INVOICED | 2018-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2922772 | RENEWAL | INVOICED | 2018-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2571633 | TRUSTFUNDHIC | INVOICED | 2017-03-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2571634 | RENEWAL | INVOICED | 2017-03-07 | 100 | Home Improvement Contractor License Renewal Fee |
1937502 | TRUSTFUNDHIC | INVOICED | 2015-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1937503 | RENEWAL | INVOICED | 2015-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State