Search icon

CORMORAN GENERAL CONSTRUCTION CORP.

Company Details

Name: CORMORAN GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3023000
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 590 WEST END AVE 1B, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-873-1943

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 WEST END AVE 1B, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JULIAN LERON Chief Executive Officer 590 EST END AVE 1B, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
1226305-DCA Inactive Business 2006-05-09 2009-06-30

History

Start date End date Type Value
2004-03-08 2008-03-25 Address 590 WEST END AVENUE, #1B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1946530 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080325002960 2008-03-25 BIENNIAL STATEMENT 2008-03-01
040308000294 2004-03-08 CERTIFICATE OF INCORPORATION 2004-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
750977 TRUSTFUNDHIC INVOICED 2007-08-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
803528 RENEWAL INVOICED 2007-08-28 100 Home Improvement Contractor License Renewal Fee
750978 LICENSE INVOICED 2006-05-11 75 Home Improvement Contractor License Fee
750979 FINGERPRINT INVOICED 2006-05-09 75 Fingerprint Fee
750980 TRUSTFUNDHIC INVOICED 2006-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State