Search icon

GILBERT CONTRACTING, INC.

Company Details

Name: GILBERT CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1998 (27 years ago)
Entity Number: 2235292
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4163 MERRICK ROAD, 2ND FL, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-798-2258

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4163 MERRICK ROAD, 2ND FL, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JOHN MODICA Chief Executive Officer 354 CYPRESS STREET, MASSAPEQUA PARK, NY, United States, 11762

Licenses

Number Status Type Date End date
1237785-DCA Inactive Business 2006-09-05 2021-02-28

History

Start date End date Type Value
2012-04-17 2014-05-07 Address 4163 MERRICK ROAD, 2ND FLOOR, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2012-04-17 2014-05-07 Address 4163 MERRICK ROAD, 2ND FLOOR, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2008-03-06 2012-04-17 Address 4163 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2008-03-06 2012-04-17 Address 4163 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2000-11-09 2008-03-06 Address 354 CYPRESS ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140507002303 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120417002075 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100326003422 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080306002746 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060322002559 2006-03-22 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2921966 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921967 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2541602 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541603 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
1920072 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee
1920071 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
766777 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
814213 RENEWAL INVOICED 2013-05-10 100 Home Improvement Contractor License Renewal Fee
766778 TRUSTFUNDHIC INVOICED 2011-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
814214 RENEWAL INVOICED 2011-05-03 100 Home Improvement Contractor License Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2020-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROOFERS, WATERPROOFERS & ALLIE
Party Role:
Plaintiff
Party Name:
GILBERT CONTRACTING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M WO
Party Role:
Plaintiff
Party Name:
GILBERT CONTRACTING, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State