Search icon

G.S. GENERAL CONTRACTORS INC.

Company Details

Name: G.S. GENERAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2001 (24 years ago)
Entity Number: 2642792
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1723 ST. PETERS AVE. 1F, BRONX, NY, United States, 10461
Principal Address: 43 JERVIS ROAD, YONKERS, NY, United States, 10705

Contact Details

Phone +1 917-418-9011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED TARIQ Chief Executive Officer 2710 HERING AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1723 ST. PETERS AVE. 1F, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1107848-DCA Inactive Business 2002-04-29 2015-02-28

History

Start date End date Type Value
2007-05-14 2011-05-25 Address 2710 HERIN AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-05-14 Address 1723 ST. PETERS AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-05-14 Address 2710 HERING AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2001-05-24 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131122002292 2013-11-22 BIENNIAL STATEMENT 2013-05-01
110525003133 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090508002881 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070514002465 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050818002020 2005-08-18 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
657329 RENEWAL INVOICED 2013-07-05 100 Home Improvement Contractor License Renewal Fee
657330 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee
505053 TRUSTFUNDHIC INVOICED 2009-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
657331 RENEWAL INVOICED 2009-05-04 100 Home Improvement Contractor License Renewal Fee
505054 TRUSTFUNDHIC INVOICED 2007-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
657332 RENEWAL INVOICED 2007-06-22 100 Home Improvement Contractor License Renewal Fee
505055 TRUSTFUNDHIC INVOICED 2005-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
657334 RENEWAL INVOICED 2005-05-27 100 Home Improvement Contractor License Renewal Fee
505056 TRUSTFUNDHIC INVOICED 2002-12-11 250 Home Improvement Contractor Trust Fund Enrollment Fee
657333 RENEWAL INVOICED 2002-12-11 125 Home Improvement Contractor License Renewal Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State