GRETALIA CONSTRUCTION INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-48 48TH STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
ANDREW R LAMORTA | Chief Executive Officer | 21-48 48TH ST AVE, ASTORIA, NY, United States, 11105 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1284555-DCA | Inactive | Business | 2008-05-07 | 2011-06-30 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State