Name: | CITYWIDE GENERAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2003 (22 years ago) |
Entity Number: | 2929647 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2911 BAISLEY AVENUE, APT 1, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 347-236-2527
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE MOROCHO | Chief Executive Officer | 2911 BAISLEY AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
CITYWIDE GENERAL CONSTRUCTION, INC. | DOS Process Agent | 2911 BAISLEY AVENUE, APT 1, BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1163118-DCA | Inactive | Business | 2004-03-31 | 2021-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X012019239A20 | 2019-08-27 | 2019-09-21 | RESET, REPAIR OR REPLACE CURB | WHITE PLAINS ROAD, BRONX, FROM STREET EAST 239 STREET TO STREET EAST 240 STREET |
X012019158A20 | 2019-06-07 | 2019-07-01 | RESET, REPAIR OR REPLACE CURB | EAST 218 STREET, BRONX, FROM STREET LACONIA AVENUE TO STREET PAULDING AVENUE |
X012019136A94 | 2019-05-16 | 2019-06-18 | RESET, REPAIR OR REPLACE CURB | POPLAR STREET, BRONX, FROM STREET BRONXDALE AVENUE TO STREET PAULDING AVENUE |
Q012019114D16 | 2019-04-24 | 2019-05-23 | RESET, REPAIR OR REPLACE CURB | 104 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET 90 AVENUE |
X012017328A07 | 2017-11-24 | 2017-12-12 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 3 AVENUE, BRONX, FROM STREET EAST 136 STREET TO STREET EAST 137 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-01 | 2022-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-28 | 2013-07-22 | Address | 1219 WARD AVENUE, APT 1, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
2008-01-28 | 2013-07-22 | Address | 1219 WARD AVENUE, APT 1, BRONX, NY, 10472, USA (Type of address: Principal Executive Office) |
2008-01-28 | 2013-07-22 | Address | 1219 WARD AVENUE, APT 1, BRONX, NY, 10472, USA (Type of address: Service of Process) |
2003-07-11 | 2022-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130722006108 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
110727002289 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090713002242 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
080128003306 | 2008-01-28 | BIENNIAL STATEMENT | 2007-07-01 |
050425001101 | 2005-04-25 | CERTIFICATE OF AMENDMENT | 2005-04-25 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-01-25 | 2016-02-08 | Quality of Work | Yes | 0.00 | Goods Repaired |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2894842 | RENEWAL | INVOICED | 2018-10-01 | 100 | Home Improvement Contractor License Renewal Fee |
2894841 | TRUSTFUNDHIC | INVOICED | 2018-10-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2477316 | TRUSTFUNDHIC | INVOICED | 2016-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2477317 | RENEWAL | INVOICED | 2016-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
1884854 | RENEWAL | INVOICED | 2014-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
1884853 | TRUSTFUNDHIC | INVOICED | 2014-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
621695 | TRUSTFUNDHIC | INVOICED | 2013-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
674473 | RENEWAL | INVOICED | 2013-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
621696 | TRUSTFUNDHIC | INVOICED | 2011-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
674474 | RENEWAL | INVOICED | 2011-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-213908 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-08-05 | 400 | 2016-08-24 | Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle. |
TWC-213258 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-03-16 | 200 | 2016-03-17 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-212090 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-07-08 | 650 | 2015-07-30 | Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle. |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State