Search icon

GARADICE INC.

Company Details

Name: GARADICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2001 (24 years ago)
Entity Number: 2610589
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O BRIAN CUNNINGHAM, 451 PARK AVE 4TH FL, NEW YORK, NY, United States, 10016
Principal Address: 276 5TH AVE, STE 803, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 646-637-6616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C MAGUIRE Chief Executive Officer 276 5TH AVE, STE 803, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CUNNINGHAM & CUNNINGHAM LLP DOS Process Agent C/O BRIAN CUNNINGHAM, 451 PARK AVE 4TH FL, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1183585-DCA Inactive Business 2011-12-28 2013-06-30

History

Start date End date Type Value
2001-02-27 2005-04-15 Address C/O SOLOMON & BERNSTEIN, 1178 BROADWAY FIFTH FLOOR, NEW YORK, NY, 10001, 5404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050415002434 2005-04-15 BIENNIAL STATEMENT 2005-02-01
010227000636 2001-02-27 CERTIFICATE OF INCORPORATION 2001-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-05-15 No data WEST 15 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-04-15 No data WEST 15 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CROSSING SIDEWALK
2009-04-15 No data WEST 15 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-02-03 No data WEST 15 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-01-22 No data WEST 15 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-01-02 No data WEST 15 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Complaint Department of Transportation occupancy of sidewalk permits are active
2008-12-05 No data WEST 15 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-12-05 No data WEST 15 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Complaint Department of Transportation sidewalk blocked by construction site at worksite found to be inactive at this time
2008-11-17 No data WEST 15 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-11-17 No data WEST 15 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Complaint Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
691703 RENEWAL INVOICED 2011-12-29 100 Home Improvement Contractor License Renewal Fee
1036294 TRUSTFUNDHIC INVOICED 2011-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1036298 TRUSTFUNDHIC INVOICED 2009-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
691704 RENEWAL INVOICED 2009-06-12 100 Home Improvement Contractor License Renewal Fee
1036295 TRUSTFUNDHIC INVOICED 2007-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
691705 RENEWAL INVOICED 2007-07-09 100 Home Improvement Contractor License Renewal Fee
1036292 TRUSTFUNDHIC INVOICED 2005-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
691706 RENEWAL INVOICED 2005-06-30 100 Home Improvement Contractor License Renewal Fee
1036297 LICENSE INVOICED 2004-10-28 50 Home Improvement Contractor License Fee
1036296 FINGERPRINT INVOICED 2004-10-26 75 Fingerprint Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State