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: 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

Chief Executive Officer

Name Role Address
JOHN C MAGUIRE Chief Executive Officer 14 WALNUT ST, CHATHAM, NJ, United States, 07928

DOS Process Agent

Name Role Address
JOHN MAGUIRE DOS Process Agent 14 Walnut St, Chatham, NJ, United States, 07928

Licenses

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

History

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)
2001-02-27 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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

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: 30 Mar 2025

Sources: New York Secretary of State