Name: | GOPPY GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1998 (27 years ago) |
Date of dissolution: | 12 May 2005 |
Entity Number: | 2285571 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 82-64-251ST ST., BELLEROSE, NY, United States, 11426 |
Principal Address: | 82-64 251ST ST, BELLEROSE, NY, United States, 11426 |
Contact Details
Phone +1 718-343-4483
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALKIT SINGH | DOS Process Agent | 82-64-251ST ST., BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
MALKIT SINGH | Chief Executive Officer | 82-64 251ST ST, BELLEROSE, NY, United States, 11426 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1000309-DCA | Inactive | Business | 1998-12-02 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-04 | 2003-01-17 | Address | 82-64 251ST STREET, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050512000963 | 2005-05-12 | CERTIFICATE OF DISSOLUTION | 2005-05-12 |
030117002065 | 2003-01-17 | BIENNIAL STATEMENT | 2002-08-01 |
000906002374 | 2000-09-06 | BIENNIAL STATEMENT | 2000-08-01 |
980804000504 | 1998-08-04 | CERTIFICATE OF INCORPORATION | 1998-08-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1431785 | TRUSTFUNDHIC | INVOICED | 2002-12-20 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
386454 | RENEWAL | INVOICED | 2002-12-20 | 125 | Home Improvement Contractor License Renewal Fee |
1431786 | TRUSTFUNDHIC | INVOICED | 2000-12-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
386455 | RENEWAL | INVOICED | 2000-12-14 | 100 | Home Improvement Contractor License Renewal Fee |
1431787 | LICENSE | INVOICED | 1998-12-03 | 125 | Home Improvement Contractor License Fee |
1431789 | FINGERPRINT | INVOICED | 1998-12-02 | 50 | Fingerprint Fee |
1431788 | TRUSTFUNDHIC | INVOICED | 1998-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307604520 | 0215600 | 2004-11-19 | 186-05 UNDERHILL AVE, FLUSHING, NY, 11365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 303534531 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-04-28 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2005-09-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-05-19 |
Abatement Due Date | 2003-06-13 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-05-19 |
Abatement Due Date | 2003-06-13 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VI |
Issuance Date | 2003-05-19 |
Abatement Due Date | 2003-06-13 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2003-05-19 |
Abatement Due Date | 2003-07-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2004-08-25 |
Abatement Due Date | 2004-09-07 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State