Name: | CONCEPT GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1999 (26 years ago) |
Entity Number: | 2336310 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 81 PONDFIELD ROAD / SUITE 336, BRONXVILLE, NY, United States, 10708 |
Principal Address: | 68 PURITAN AVENUE, YONKERS, NY, United States, 10710 |
Contact Details
Phone +1 914-961-6465
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCEPT GENERAL CONTRACTING, INC. | DOS Process Agent | 81 PONDFIELD ROAD / SUITE 336, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
LLOYD WOLENCHECK | Chief Executive Officer | 81 PONDFIELD ROAD / SUITE 336, 81 PONDFIELD ROAD, 336, BRONXVILLE, NY, United States, 10708 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1021892-DCA | Active | Business | 2002-11-29 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 81 PONDFIELD ROAD / SUITE 336, 81 PONDFIELD ROAD, 336, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 81 PONDFIELD ROAD / SUITE 336, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2007-01-17 | 2025-01-01 | Address | 81 PONDFIELD ROAD / SUITE 336, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2007-01-17 | 2025-01-01 | Address | 81 PONDFIELD ROAD / SUITE 336, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2003-01-17 | 2007-01-17 | Address | 81 PONDFIELD ROAD, SUITE 336, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046238 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230102000046 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
211229000480 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
170109006011 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
130205007229 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3554831 | TRUSTFUNDHIC | INVOICED | 2022-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3554832 | RENEWAL | INVOICED | 2022-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
3269146 | TRUSTFUNDHIC | INVOICED | 2020-12-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3269147 | RENEWAL | INVOICED | 2020-12-14 | 100 | Home Improvement Contractor License Renewal Fee |
2916100 | TRUSTFUNDHIC | INVOICED | 2018-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2916101 | RENEWAL | INVOICED | 2018-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
2487686 | TRUSTFUNDHIC | INVOICED | 2016-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2487687 | RENEWAL | INVOICED | 2016-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
1856151 | TRUSTFUNDHIC | INVOICED | 2014-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1856152 | RENEWAL | INVOICED | 2014-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State