Name: | C & G CONSTRUCTION GROUP, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2002 (23 years ago) |
Date of dissolution: | 10 Jun 2013 |
Entity Number: | 2810480 |
ZIP code: | 11004 |
County: | Queens |
Place of Formation: | New York |
Address: | GEORGE XU, 77-30 LITTLE NECK PARKWAY, FLORAL PARK, NY, United States, 11004 |
Principal Address: | 134-03 35TH AVENUE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE XU | Chief Executive Officer | 134-03 35TH AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GEORGE XU, 77-30 LITTLE NECK PARKWAY, FLORAL PARK, NY, United States, 11004 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-22 | 2006-08-17 | Address | 134-03 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2004-11-22 | 2006-08-17 | Address | 134-03 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2002-09-11 | 2006-08-17 | Address | GEORGE XU, 77-30 LITTLE NECK PARKWAY, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130610000225 | 2013-06-10 | CERTIFICATE OF DISSOLUTION | 2013-06-10 |
120919002285 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
100916002336 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
080828003125 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060817002461 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041122002302 | 2004-11-22 | BIENNIAL STATEMENT | 2004-09-01 |
020911000604 | 2002-09-11 | CERTIFICATE OF INCORPORATION | 2002-09-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307609388 | 0215600 | 2007-03-22 | 35-06 LEVITT STREET, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200834364 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-06-05 |
Abatement Due Date | 2007-06-08 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B15 |
Issuance Date | 2007-06-05 |
Abatement Due Date | 2007-06-08 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State