Search icon

MASPETH GENERAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MASPETH GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1999 (26 years ago)
Entity Number: 2363818
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: 416 STANHOPE ST, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-386-4775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMELO DILORENZO Chief Executive Officer 59-26 69 LANE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 STANHOPE ST, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1239894-DCA Active Business 2006-09-25 2025-02-28

Permits

Number Date End date Type Address
Q042025133A09 2025-05-13 2025-05-30 REPAIR SIDEWALK 87 STREET, QUEENS, FROM STREET 77 AVENUE TO STREET 78 AVENUE
Q042025133A10 2025-05-13 2025-05-30 REPAIR SIDEWALK 60 PLACE, QUEENS, FROM STREET 60 COURT TO STREET 60 DRIVE
Q042025124A00 2025-05-04 2025-05-26 REPAIR SIDEWALK 31 AVENUE, QUEENS, FROM STREET 55 STREET TO STREET 56 STREET
Q042025118A09 2025-04-28 2025-05-09 REPAIR SIDEWALK HARMAN STREET, QUEENS, FROM STREET ONDERDONK AVENUE TO STREET SENECA AVENUE
Q042024291A04 2024-10-17 2024-10-31 REPAIR SIDEWALK WOODHAVEN BOULEVARD, QUEENS, FROM STREET 101 AVENUE TO STREET 103 AVENUE

History

Start date End date Type Value
2023-09-29 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-15 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-27 2005-06-03 Address 59-26 69 LANE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1999-04-05 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130514002474 2013-05-14 BIENNIAL STATEMENT 2013-04-01
110510002665 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090403002329 2009-04-03 BIENNIAL STATEMENT 2009-04-01
050603002410 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030401002591 2003-04-01 BIENNIAL STATEMENT 2003-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543570 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543571 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3260145 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260186 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2897420 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897419 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502173 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502174 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
1883238 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee
1883237 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-12-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State