Name: | G. M. CONSTRUCTION & WATERPROOFING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1997 (28 years ago) |
Entity Number: | 2150378 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Exterior restoration, including masonry, brick pointing, concrete & roofing, interior renovation including sheet rock, plastering, painting & carpentry. |
Address: | 32 AVENUE B, APT 1, NEW YORK, NY, United States, 10009 |
Contact Details
Website http://www.gm-constructioncorp.net
Phone +1 212-979-1414
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMED BHUYAN | Chief Executive Officer | 82 AVE B, 5, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 AVENUE B, APT 1, NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0980617-DCA | Active | Business | 1998-03-13 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 82 AVE B, 5, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-29 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-18 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-15 | 2023-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229004587 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
140121000678 | 2014-01-21 | CERTIFICATE OF CHANGE | 2014-01-21 |
110711002215 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
070718003106 | 2007-07-18 | BIENNIAL STATEMENT | 2007-06-01 |
050804002563 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3573854 | TRUSTFUNDHIC | INVOICED | 2022-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3573855 | RENEWAL | INVOICED | 2022-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
3273911 | RENEWAL | INVOICED | 2020-12-22 | 100 | Home Improvement Contractor License Renewal Fee |
3273910 | TRUSTFUNDHIC | INVOICED | 2020-12-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2927229 | TRUSTFUNDHIC | INVOICED | 2018-11-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2927230 | RENEWAL | INVOICED | 2018-11-08 | 100 | Home Improvement Contractor License Renewal Fee |
2521076 | TRUSTFUNDHIC | INVOICED | 2016-12-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2521077 | RENEWAL | INVOICED | 2016-12-27 | 100 | Home Improvement Contractor License Renewal Fee |
2093653 | LICENSEDOC10 | INVOICED | 2015-06-01 | 10 | License Document Replacement |
1857885 | TRUSTFUNDHIC | INVOICED | 2014-10-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 09 Jun 2025
Sources: New York Secretary of State