N.W. GOBURN CONSTRUCTION CORP.

Name: | N.W. GOBURN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2000 (25 years ago) |
Entity Number: | 2559888 |
ZIP code: | 11412 |
County: | Nassau |
Place of Formation: | New York |
Address: | 194-56 116TH. AVENUE, ST. ALBANS, NY, United States, 11412 |
Principal Address: | 194-56 116TH AVE, ST ALBANS, NY, United States, 11412 |
Contact Details
Phone +1 718-949-6258
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN GOBURN | Chief Executive Officer | 194-56 116TH AVE, ST ALBANS, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
NORMAN GOBURN | DOS Process Agent | 194-56 116TH. AVENUE, ST. ALBANS, NY, United States, 11412 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1067721-DCA | Active | Business | 2002-10-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-27 | 2008-09-24 | Address | 194-56 116H AVE, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2017-11-07 | Address | 194-56 116TH AVE, ST ALBANS, NY, 11412, USA (Type of address: Service of Process) |
2004-11-30 | 2006-09-27 | Address | 194-48 116TH AVE, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2004-11-30 | 2006-09-27 | Address | 194-48 116TH AVE, ST. ALBANS, NY, 11412, USA (Type of address: Principal Executive Office) |
2004-11-30 | 2006-09-27 | Address | 194-48 116TH AVE, ST ALBANS, NY, 11412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171107006178 | 2017-11-07 | BIENNIAL STATEMENT | 2016-10-01 |
141009006607 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121015002509 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101014002715 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080924003139 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3617637 | RENEWAL | INVOICED | 2023-03-17 | 100 | Home Improvement Contractor License Renewal Fee |
3617636 | TRUSTFUNDHIC | INVOICED | 2023-03-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3275567 | TRUSTFUNDHIC | INVOICED | 2020-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3275568 | RENEWAL | INVOICED | 2020-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
2930713 | TRUSTFUNDHIC | INVOICED | 2018-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2930714 | RENEWAL | INVOICED | 2018-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2491683 | RENEWAL | INVOICED | 2016-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
2491682 | TRUSTFUNDHIC | INVOICED | 2016-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1862120 | RENEWAL | INVOICED | 2014-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
1862119 | TRUSTFUNDHIC | INVOICED | 2014-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State