Name: | FIVE STAR GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2000 (25 years ago) |
Entity Number: | 2481493 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 30 CORNELL DRIVE, BARDONIA, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIVE STAR GENERAL CONTRACTING, INC. | DOS Process Agent | 30 CORNELL DRIVE, BARDONIA, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
LUKASZ KLOS | Chief Executive Officer | 30 CORNELL DRIVE, BARDONIA, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-15 | 2016-03-01 | Address | 13 GREENRIDGE WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2008-04-15 | 2016-03-01 | Address | 13 GREENRIDGE WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2008-04-15 | 2016-03-01 | Address | 13 GREENRIDGE WAY, SPRING VALLEY, NY, 10977, 1847, USA (Type of address: Service of Process) |
2006-04-04 | 2008-04-15 | Address | 617 KENNEDY DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2006-04-04 | 2008-04-15 | Address | 617 KENNEDY DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2004-03-04 | 2006-04-04 | Address | 100 WESTVIEW RD, NEW HEMPSTEAD, NY, 10977, 1847, USA (Type of address: Principal Executive Office) |
2004-03-04 | 2006-04-04 | Address | 100 WESTVIEW RD, NEW HEMPSTEAD, NY, 10977, 1847, USA (Type of address: Chief Executive Officer) |
2004-03-04 | 2008-04-15 | Address | 100 WESTVIEW RD, NEW HEMPSTEAD, NY, 10977, 1847, USA (Type of address: Service of Process) |
2002-03-18 | 2004-03-04 | Address | 100 WESTVIEW RD, NEW HARTFORD, NY, 10977, USA (Type of address: Principal Executive Office) |
2002-03-18 | 2004-03-04 | Address | 100 WESTVIEW RD, NEW HARTFORD, NY, 10977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305060091 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180305006691 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301007466 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307006714 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120426002595 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
080415002916 | 2008-04-15 | BIENNIAL STATEMENT | 2008-03-01 |
060404002922 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040304002575 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
020318002447 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000306000210 | 2000-03-06 | CERTIFICATE OF INCORPORATION | 2000-03-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304467020 | 0213100 | 2002-05-16 | MANSION RIDGE, MONROE, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-08 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260503 A02 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-08 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-06-28 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 Y11 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-06-28 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B08 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-06-28 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8146607410 | 2020-05-18 | 0202 | PPP | 30 CORNELL DR, BARDONIA, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State