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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 HOPPING AVE., STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
GEORGE N CARBONE | Chief Executive Officer | 108 HOPPING AVE, STATEN ISLAND, NY, United States, 10307 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1074080-DCA | Active | Business | 2011-09-09 | 2025-02-28 |
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) |
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 |
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 |
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