Name: | FG-PH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1997 (28 years ago) |
Entity Number: | 2098816 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 54-42 46TH STREET, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-784-4424
Phone +1 718-344-4410
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FG-PH CORP. | DOS Process Agent | 54-42 46TH STREET, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
MICHAEL PANAGIOTOPOULOS | Chief Executive Officer | 54-42 46TH STREET, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2013342-DCA | Inactive | Business | 2014-09-12 | 2017-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012019276C58 | 2019-10-03 | 2019-11-11 | PAVE STREET-W/ ENGINEERING & INSP FEE | HOYT STREET, BROOKLYN, FROM STREET SCHERMERHORN STREET TO STREET STATE STREET |
B012019276C55 | 2019-10-03 | 2019-11-11 | RESET, REPAIR OR REPLACE CURB | STATE STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET |
B012019276C56 | 2019-10-03 | 2019-11-11 | RESET, REPAIR OR REPLACE CURB | HOYT STREET, BROOKLYN, FROM STREET SCHERMERHORN STREET TO STREET STATE STREET |
B012019276C57 | 2019-10-03 | 2019-11-11 | PAVE STREET-W/ ENGINEERING & INSP FEE | STATE STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET |
B012019266F58 | 2019-09-23 | 2019-10-19 | RESET, REPAIR OR REPLACE CURB | HOYT STREET, BROOKLYN, FROM STREET SCHERMERHORN STREET TO STREET STATE STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-10 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-29 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-02 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-03 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313000884 | 2023-03-13 | BIENNIAL STATEMENT | 2023-01-01 |
210105060133 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190612060164 | 2019-06-12 | BIENNIAL STATEMENT | 2019-01-01 |
150626006051 | 2015-06-26 | BIENNIAL STATEMENT | 2015-01-01 |
140605006608 | 2014-06-05 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1859450 | LICENSEDOC0 | INVOICED | 2014-10-21 | 0 | License Document Replacement, Lost in Mail |
1778575 | BLUEDOT | INVOICED | 2014-09-10 | 100 | Bluedot Fee |
1778574 | TRUSTFUNDHIC | INVOICED | 2014-09-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1778582 | FINGERPRINT | INVOICED | 2014-09-10 | 75 | Fingerprint Fee |
1778573 | LICENSE | INVOICED | 2014-09-10 | 25 | Home Improvement Contractor License Fee |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State