Search icon

GORMAN & CARBONE CONTRACTORS INC.

Company Details

Name: GORMAN & CARBONE CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1997 (28 years ago)
Entity Number: 2184289
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 108 HOPPING AVE., STATEN ISLAND, NY, United States, 10307
Principal Address: 108 HOPPING AVE, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 718-317-4023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 HOPPING AVE., STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
GEORGE N CARBONE Chief Executive Officer 108 HOPPING AVE, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date
1074080-DCA Active Business 2011-09-09 2025-02-28

History

Start date End date Type Value
1999-10-06 2001-08-30 Address 108 HOPPING AVE., STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
1999-10-06 2001-08-30 Address 108 HOPPING AVE., STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
1997-09-26 1999-10-06 Address 108 HOPPING AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911006431 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110921002480 2011-09-21 BIENNIAL STATEMENT 2011-09-01
091002002817 2009-10-02 BIENNIAL STATEMENT 2009-09-01
070907002296 2007-09-07 BIENNIAL STATEMENT 2007-09-01
030910002837 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010830002640 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991006002142 1999-10-06 BIENNIAL STATEMENT 1999-09-01
970926000054 1997-09-26 CERTIFICATE OF INCORPORATION 1997-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-20 No data Staten Island, MIDDLETOWN, NJ, 07748 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-10 No data Staten Island, MIDDLETOWN, NJ, 07748 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-11 No data Staten Island, MIDDLETOWN, NJ, 07748 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545883 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545884 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3253292 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
3253291 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980944 LICENSEDOC10 INVOICED 2019-02-13 10 License Document Replacement
2926831 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2926830 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492292 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492291 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1908574 RENEWAL INVOICED 2014-12-09 100 Home Improvement Contractor License Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State