CISCO GENERAL CONSTRUCTION INC.

Name: | CISCO GENERAL CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2005 (20 years ago) |
Entity Number: | 3157483 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 87-11 118TH ST STE 2B, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-11 118TH ST STE 2B, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
BALWINDER KAUR | Chief Executive Officer | 87-11 118TH ST STE 2B, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2007-02-26 | Address | 110-01 101 AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110322002476 | 2011-03-22 | BIENNIAL STATEMENT | 2011-01-01 |
090108002610 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070226002623 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
050131000565 | 2005-01-31 | CERTIFICATE OF INCORPORATION | 2005-01-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
957208 | FINGERPRINT | INVOICED | 2009-03-20 | 75 | Fingerprint Fee |
957209 | LICENSE | INVOICED | 2009-03-20 | 25 | Home Improvement Contractor License Fee |
957207 | TRUSTFUNDHIC | INVOICED | 2009-03-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-6619 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2010-10-29 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State