Name: | G. WALKER CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1999 (26 years ago) |
Entity Number: | 2397178 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 RAINBOW HILL RD, SOUTH SALEM, NY, United States, 10590 |
Contact Details
Phone +1 914-763-1301
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 RAINBOW HILL RD, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
PIECHOTA GRZEGORZ | Chief Executive Officer | 4 RAINBOW HILL RD, SOUTH SALEM, NY, United States, 10590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1123279-DCA | Inactive | Business | 2002-09-18 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-21 | 2024-03-21 | Address | 4 RAINBOW HILL RD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-07-03 | 2024-03-21 | Address | 4 RAINBOW HILL RD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2002-11-18 | 2024-03-21 | Address | 4 RAINBOW HILL RD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321003000 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
130731002321 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110802002854 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090707003816 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070720003330 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1909525 | RENEWAL | INVOICED | 2014-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
1909524 | TRUSTFUNDHIC | INVOICED | 2014-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
502172 | TRUSTFUNDHIC | INVOICED | 2013-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
656837 | RENEWAL | INVOICED | 2013-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
502173 | TRUSTFUNDHIC | INVOICED | 2011-05-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
656838 | RENEWAL | INVOICED | 2011-05-11 | 100 | Home Improvement Contractor License Renewal Fee |
502174 | TRUSTFUNDHIC | INVOICED | 2009-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
656839 | RENEWAL | INVOICED | 2009-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
502178 | TRUSTFUNDHIC | INVOICED | 2007-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
656840 | RENEWAL | INVOICED | 2007-06-13 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State