Search icon

AGMS CONSTRUCTION & ROOFING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGMS CONSTRUCTION & ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2000 (25 years ago)
Entity Number: 2521239
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 1056 EDGEGROVE AV, STATEN ISLAND, NY, United States, 10309
Principal Address: 1056 EDGEGROVE AVENUE, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-996-5336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGMS CONSTRUCTION & ROOFING, INC. DOS Process Agent 1056 EDGEGROVE AV, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
GZIM SKARA Chief Executive Officer 1056 EDGEGROVE AVENUE, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1061743-DCA Active Business 2000-09-12 2025-02-28

History

Start date End date Type Value
2018-06-26 2020-06-26 Address 1056 EDGEGROVE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2016-06-09 2018-06-26 Address 945 FOREST HILL ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2004-07-09 2016-06-09 Address 945 FOREST HILL RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2004-07-09 2018-06-26 Address 945 FOREST HILL RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2004-07-09 2018-06-26 Address 945 FOREST HILL RD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200626060173 2020-06-26 BIENNIAL STATEMENT 2020-06-01
180626006000 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160609006502 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140618006093 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120618006421 2012-06-18 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569939 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3569940 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3291070 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291071 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2955156 RENEWAL INVOICED 2018-12-31 100 Home Improvement Contractor License Renewal Fee
2955155 TRUSTFUNDHIC INVOICED 2018-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2807731 LICENSE REPL INVOICED 2018-07-11 15 License Replacement Fee
2511928 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2511927 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878584 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State