GIUSEPPE & SON CONTRACTING CORP.

Name: | GIUSEPPE & SON CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1997 (28 years ago) |
Entity Number: | 2123324 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 27-15 165TH ST, FLUSHING, NY, United States, 11358 |
Principal Address: | 146-46 20TH RD, WHITETONE, NY, United States, 11357 |
Contact Details
Phone +1 718-726-5742
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27-15 165TH ST, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
GIUSEPPE GREGORIANO | Chief Executive Officer | 27-15 165TH ST, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0980826-DCA | Active | Business | 2003-01-22 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042023009A10 | 2023-01-09 | 2023-02-01 | REPAIR SIDEWALK | 42 STREET, QUEENS, FROM STREET 20 AVENUE TO STREET 20 ROAD |
Q042022355A10 | 2022-12-21 | 2023-01-19 | REPAIR SIDEWALK | 58 AVENUE, QUEENS, FROM STREET 73 PLACE TO STREET 74 STREET |
Q042022355A04 | 2022-12-21 | 2023-01-19 | REPAIR SIDEWALK | 58 AVENUE, QUEENS, FROM STREET 73 PLACE TO STREET 74 STREET |
Q042022350A14 | 2022-12-16 | 2022-12-19 | REPAIR SIDEWALK | 45 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE |
Q042022321A00 | 2022-11-17 | 2022-12-15 | REPAIR SIDEWALK | 45 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-29 | 2023-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-03 | 2022-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-04-07 | 2003-03-14 | Address | 25-21 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1999-04-07 | 2003-03-14 | Address | 25-21 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
1999-04-07 | 2003-03-14 | Address | 25-21 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030314002305 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010327002090 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990407002673 | 1999-04-07 | BIENNIAL STATEMENT | 1999-03-01 |
970317000259 | 1997-03-17 | CERTIFICATE OF INCORPORATION | 1997-03-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576994 | RENEWAL | INVOICED | 2023-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
3576993 | TRUSTFUNDHIC | INVOICED | 2023-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3354363 | RENEWAL | INVOICED | 2021-07-28 | 100 | Home Improvement Contractor License Renewal Fee |
3354362 | TRUSTFUNDHIC | INVOICED | 2021-07-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2939241 | TRUSTFUNDHIC | INVOICED | 2018-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2939242 | RENEWAL | INVOICED | 2018-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
2510605 | TRUSTFUNDHIC | INVOICED | 2016-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2510666 | RENEWAL | INVOICED | 2016-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
1947630 | TRUSTFUNDHIC | INVOICED | 2015-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1947631 | RENEWAL | INVOICED | 2015-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-224023 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-05-19 | 500 | 2023-06-20 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State