Search icon

GOPPY GENERAL CONTRACTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MALKIT SINGH DOS Process Agent 82-64-251ST ST., BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
MALKIT SINGH Chief Executive Officer 82-64 251ST ST, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
1000309-DCA Inactive Business 1998-12-02 2005-06-30

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307604520 0215600 2004-11-19 186-05 UNDERHILL AVE, FLUSHING, NY, 11365
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-11-19
Case Closed 2005-09-19

Related Activity

Type Inspection
Activity Nr 303534531
303534531 0215600 2003-04-28 186-05 UNDERHILL AVE, FLUSHING, NY, 11365
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