Search icon

E.F.G. GENERAL CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.F.G. GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2001 (24 years ago)
Entity Number: 2646212
ZIP code: 11558
County: Westchester
Place of Formation: New York
Address: PO BOX 100, ISLAND PARK, NY, United States, 11558
Principal Address: 58 KING AVE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-450-3005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMUND GLESSON Chief Executive Officer 58 KING AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
ALBERT HAFT DOS Process Agent PO BOX 100, ISLAND PARK, NY, United States, 11558

Licenses

Number Status Type Date End date
1339302-DCA Active Business 2009-11-20 2025-02-28

Permits

Number Date End date Type Address
X012019126B21 2019-05-06 2019-06-04 RESET, REPAIR OR REPLACE CURB PLIMPTON AVENUE, BRONX, FROM STREET EDWARD L GRANT HIGHWAY TO STREET WEST 172 STREET
X012019126B22 2019-05-06 2019-06-04 PAVE STREET-W/ ENGINEERING & INSP FEE PLIMPTON AVENUE, BRONX, FROM STREET EDWARD L GRANT HIGHWAY TO STREET WEST 172 STREET
X012019126B23 2019-05-06 2019-06-04 RESET, REPAIR OR REPLACE CURB WEST 172 STREET, BRONX, FROM STREET NELSON AVENUE TO STREET PLIMPTON AVENUE
X012019126B24 2019-05-06 2019-06-04 PAVE STREET-W/ ENGINEERING & INSP FEE WEST 172 STREET, BRONX, FROM STREET NELSON AVENUE TO STREET PLIMPTON AVENUE

History

Start date End date Type Value
2005-11-08 2011-06-30 Address 58 KING AVE, YONKERS, NY, 10707, USA (Type of address: Chief Executive Officer)
2005-11-08 2011-06-30 Address 58 KING AVE, YONKERS, NY, 10707, USA (Type of address: Principal Executive Office)
2005-11-08 2011-06-30 Address PO BOX 100, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2001-06-04 2005-11-08 Address 3091 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613002356 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110630002159 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090624002234 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070612002843 2007-06-12 BIENNIAL STATEMENT 2007-06-01
051108002083 2005-11-08 BIENNIAL STATEMENT 2005-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568475 RENEWAL INVOICED 2022-12-15 100 Home Improvement Contractor License Renewal Fee
3568474 TRUSTFUNDHIC INVOICED 2022-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264239 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
3264238 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897109 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897110 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2479590 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2479589 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2363672 LICENSEDOC10 INVOICED 2016-06-14 10 License Document Replacement
1997584 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State