Search icon

NOLA GENERAL CONTRACTING, INC.

Company Details

Name: NOLA GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2002 (23 years ago)
Date of dissolution: 27 Jun 2017
Entity Number: 2768506
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 99-08 98TH STREET, OZONE PARK, NY, United States, 11416
Principal Address: 99-08 98TH ST, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-843-1817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFFAELE PROVVISIERO Chief Executive Officer 99-08 98TH ST, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99-08 98TH STREET, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
1155188-DCA Inactive Business 2011-12-30 2015-02-28

History

Start date End date Type Value
2006-05-22 2008-05-15 Address 99-08 98TH ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2002-05-17 2021-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170627000522 2017-06-27 CERTIFICATE OF DISSOLUTION 2017-06-27
120809002405 2012-08-09 BIENNIAL STATEMENT 2012-05-01
100709002579 2010-07-09 BIENNIAL STATEMENT 2010-05-01
080515002983 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060522002300 2006-05-22 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1901103 DCA-SUS CREDITED 2014-12-03 75 Suspense Account
1901101 PROCESSING INVOICED 2014-12-03 25 License Processing Fee
1862618 TRUSTFUNDHIC INVOICED 2014-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1862619 RENEWAL CREDITED 2014-10-24 100 Home Improvement Contractor License Renewal Fee
1035916 CNV_TFEE INVOICED 2013-04-26 7.46999979019165 WT and WH - Transaction Fee
1035915 TRUSTFUNDHIC INVOICED 2013-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
671508 RENEWAL INVOICED 2013-04-26 100 Home Improvement Contractor License Renewal Fee
671509 RENEWAL INVOICED 2011-12-30 100 Home Improvement Contractor License Renewal Fee
1035917 TRUSTFUNDHIC INVOICED 2011-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1035909 TRUSTFUNDHIC INVOICED 2009-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-08
Type:
Unprog Other
Address:
104-20 QUEENS BOULEVARD, FOREST HILLS, NY, 11375
Safety Health:
Health
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State