Search icon

FSG CONSTRUCTION INC.

Company Details

Name: FSG CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2002 (23 years ago)
Entity Number: 2750560
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 74-02 ELIOT AVE, 2ND FLR, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 16143 87TH ST, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 917-771-0315

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-02 ELIOT AVE, 2ND FLR, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
FILIPPO GALLINA Chief Executive Officer 74-02 ELIOT AVE, 2ND FL, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
1115687-DCA Active Business 2002-07-09 2025-02-28

History

Start date End date Type Value
2008-04-01 2012-06-01 Address 160-36 79TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
2004-06-28 2008-04-01 Address 74-02 ELIOT AVE / 2ND FL, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2004-06-28 2008-04-01 Address 160-36 79TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
2002-04-03 2008-04-01 Address 2ND FLOOR, 74-02 ELIOT AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120601002512 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100607003119 2010-06-07 BIENNIAL STATEMENT 2010-04-01
080401002042 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060413002911 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040628002193 2004-06-28 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549709 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549710 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3274228 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274229 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
2939258 TRUSTFUNDHIC INVOICED 2018-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2939259 RENEWAL INVOICED 2018-12-05 100 Home Improvement Contractor License Renewal Fee
2555553 TRUSTFUNDHIC INVOICED 2017-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555554 RENEWAL INVOICED 2017-02-18 100 Home Improvement Contractor License Renewal Fee
1952039 RENEWAL INVOICED 2015-01-28 100 Home Improvement Contractor License Renewal Fee
1952038 TRUSTFUNDHIC INVOICED 2015-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State