NICK GABRIELE GENERAL CONTRACTING INC.

Name: | NICK GABRIELE GENERAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2001 (24 years ago) |
Date of dissolution: | 18 Apr 2022 |
Entity Number: | 2612090 |
ZIP code: | 11395 |
County: | Queens |
Place of Formation: | New York |
Address: | 80-18 59TH STREET, GLENDALE, NY, United States, 11395 |
Principal Address: | 80-18 59TH STREET, GLENDALE, NY, United States, 11385 |
Contact Details
Phone +1 718-847-3616
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK GABRIELE GENERAL CONTRACTING INC. | DOS Process Agent | 80-18 59TH STREET, GLENDALE, NY, United States, 11395 |
Name | Role | Address |
---|---|---|
NICOLA GABRIELE | Chief Executive Officer | 80-18 59TH STREET, GLENDALE, NY, United States, 11385 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1128048-DCA | Inactive | Business | 2002-11-22 | 2023-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042021285A49 | 2021-10-12 | 2021-11-11 | REPAIR SIDEWALK | 75 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET WOODSIDE AVENUE |
Q042021271A19 | 2021-09-28 | 2021-10-28 | REPAIR SIDEWALK | 75 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET WOODSIDE AVENUE |
Q042021270A24 | 2021-09-27 | 2021-11-02 | REPAIR SIDEWALK | 62 ROAD, QUEENS, FROM STREET 62 STREET TO STREET FRESH POND ROAD |
Q042021270A23 | 2021-09-27 | 2021-10-27 | REPAIR SIDEWALK | 75 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET WOODSIDE AVENUE |
Q012021270B57 | 2021-09-27 | 2021-11-02 | RESET, REPAIR OR REPLACE CURB | 62 ROAD, QUEENS, FROM STREET 62 STREET TO STREET FRESH POND ROAD |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-18 | 2022-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-01 | 2023-02-01 | Address | 80-18 59TH STREET, GLENDALE, NY, 11395, USA (Type of address: Service of Process) |
2019-11-01 | 2023-02-01 | Address | 80-18 59TH STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2006-03-21 | 2020-12-01 | Address | 80-18 59TH STREET, GLENDALE, NY, 11395, USA (Type of address: Service of Process) |
2001-03-02 | 2022-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201004894 | 2022-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-18 |
201201060412 | 2020-12-01 | BIENNIAL STATEMENT | 2019-03-01 |
191101002074 | 2019-11-01 | BIENNIAL STATEMENT | 2019-03-01 |
060321000857 | 2006-03-21 | CERTIFICATE OF CHANGE | 2006-03-21 |
010302000368 | 2001-03-02 | CERTIFICATE OF INCORPORATION | 2001-03-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3263400 | RENEWAL | INVOICED | 2020-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
3263399 | TRUSTFUNDHIC | INVOICED | 2020-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2930941 | TRUSTFUNDHIC | INVOICED | 2018-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2930942 | RENEWAL | INVOICED | 2018-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2499900 | TRUSTFUNDHIC | INVOICED | 2016-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2499901 | RENEWAL | INVOICED | 2016-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
1864617 | TRUSTFUNDHIC | INVOICED | 2014-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1864618 | RENEWAL | INVOICED | 2014-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
514662 | TRUSTFUNDHIC | INVOICED | 2013-05-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
661281 | RENEWAL | INVOICED | 2013-05-16 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State