Search icon

CAMAS GENERAL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMAS GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2004 (21 years ago)
Entity Number: 3030053
ZIP code: 10472
County: Kings
Place of Formation: New York
Address: LUIS CAMAS, 1234 STRATFORD AVE #1D, BRONX, NY, United States, 10472

Contact Details

Phone +1 646-294-9631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LUIS CAMAS, 1234 STRATFORD AVE #1D, BRONX, NY, United States, 10472

Licenses

Number Status Type Date End date
1165701-DCA Inactive Business 2012-01-30 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
111102000749 2011-11-02 ANNULMENT OF DISSOLUTION 2011-11-02
DP-1947902 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040323000210 2004-03-23 CERTIFICATE OF INCORPORATION 2004-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2551597 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee
2551596 TRUSTFUNDHIC INVOICED 2017-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1995015 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1995016 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1119479 TRUSTFUNDHIC INVOICED 2013-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
791845 RENEWAL INVOICED 2013-06-04 100 Home Improvement Contractor License Renewal Fee
1119480 TRUSTFUNDHIC INVOICED 2012-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
791846 RENEWAL INVOICED 2012-01-30 75 Home Improvement Contractor License Renewal Fee
1119481 TRUSTFUNDHIC INVOICED 2009-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
791848 RENEWAL INVOICED 2009-04-28 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-209517 Office of Administrative Trials and Hearings Issued Barred by CPLR 2014-03-18 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-209683 Office of Administrative Trials and Hearings Issued Barred by CPLR 2014-03-08 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-12-08
Type:
Referral
Address:
704 KIMBALL AVE., YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-08-12
Type:
Referral
Address:
80 GLENWOOD AVE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State