GARADICE INC.

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: | 07928 |
County: | New York |
Place of Formation: | New York |
Address: | 14 Walnut St, Chatham, NJ, United States, 07928 |
Principal Address: | 24W 23rd St, 4th fl, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 646-637-6616
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C MAGUIRE | Chief Executive Officer | 14 WALNUT ST, CHATHAM, NJ, United States, 07928 |
Name | Role | Address |
---|---|---|
JOHN MAGUIRE | DOS Process Agent | 14 Walnut St, Chatham, NJ, United States, 07928 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1183585-DCA | Inactive | Business | 2011-12-28 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 276 5TH AVE, STE 803, NEW YORK, NY, 10001, 5404, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 14 WALNUT ST, CHATHAM, NJ, 07928, USA (Type of address: Chief Executive Officer) |
2005-04-15 | 2025-03-04 | Address | 276 5TH AVE, STE 803, NEW YORK, NY, 10001, 5404, USA (Type of address: Chief Executive Officer) |
2005-04-15 | 2025-03-04 | Address | C/O BRIAN CUNNINGHAM, 451 PARK AVE 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002334 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
050415002434 | 2005-04-15 | BIENNIAL STATEMENT | 2005-02-01 |
010227000636 | 2001-02-27 | CERTIFICATE OF INCORPORATION | 2001-02-27 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State