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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74-02 ELIOT AVE, 2ND FLR, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
FILIPPO GALLINA | Chief Executive Officer | 74-02 ELIOT AVE, 2ND FL, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1115687-DCA | Active | Business | 2002-07-09 | 2025-02-28 |
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) |
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 |
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