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
Name | Role | Address |
---|---|---|
MOHAMMED TARIQ | Chief Executive Officer | 2710 HERING AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1723 ST. PETERS AVE. 1F, BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1107848-DCA | Inactive | Business | 2002-04-29 | 2015-02-28 |
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 |
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 |
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