Search icon

F.G.C. CONSTR. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.G.C. CONSTR. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1998 (27 years ago)
Entity Number: 2278532
ZIP code: 11010
County: Nassau
Place of Formation: New York
Principal Address: 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, United States, 11010
Address: C/O PHILLIS CERVONI, 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIS CERVONI Chief Executive Officer 1042 FIRST ST, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PHILLIS CERVONI, 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2024-06-03 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-25 2012-08-13 Address 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, 11010, 1927, USA (Type of address: Chief Executive Officer)
1998-07-14 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-14 2012-08-13 Address C/O EGIDIO CERVONI, 1042 FIRST AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002125 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100719002203 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080807003556 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060619002784 2006-06-19 BIENNIAL STATEMENT 2006-07-01
041206002154 2004-12-06 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State