Search icon

GRETALIA CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRETALIA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1998 (27 years ago)
Entity Number: 2218421
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-48 48TH STREET, ASTORIA, NY, United States, 11105
Principal Address: 67-56 73RD PL, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-894-2400

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-48 48TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ANDREW R LAMORTA Chief Executive Officer 21-48 48TH ST AVE, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1284555-DCA Inactive Business 2008-05-07 2011-06-30

History

Start date End date Type Value
2004-02-13 2008-05-09 Address 5605 ARNOLD AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2000-03-09 2010-01-20 Address 25-04 NEWTOWN AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2000-03-09 2004-02-13 Address 53 WOODLAND CIRCLE SOUTH, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1998-01-15 2009-02-06 Address 25-09 NEWTON AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100120002575 2010-01-20 BIENNIAL STATEMENT 2010-01-01
090206000646 2009-02-06 CERTIFICATE OF CHANGE 2009-02-06
080509002157 2008-05-09 BIENNIAL STATEMENT 2008-01-01
060222002220 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040213002237 2004-02-13 BIENNIAL STATEMENT 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
881686 CNV_MS INVOICED 2009-09-04 15 Miscellaneous Fee
881687 TRUSTFUNDHIC INVOICED 2009-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
933958 RENEWAL INVOICED 2009-06-18 100 Home Improvement Contractor License Renewal Fee
99114 TO INVOICED 2008-05-09 206.5 Tow Truck Trust Fund Reimbursement
99115 SV VIO INVOICED 2008-05-08 1000 SV - Vehicle Seizure
881688 FINGERPRINT INVOICED 2008-05-07 75 Fingerprint Fee
881690 TRUSTFUNDHIC INVOICED 2008-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
881689 LICENSE INVOICED 2008-05-07 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-29
Type:
Planned
Address:
MURRAY ST., NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-11-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State