Search icon

SL CONSTRUCTION GROUP, INC.

Company Details

Name: SL CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3177289
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH ST, STE 708, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-391-0887

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 39TH ST, STE 708, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SALVATORE J LABARCA Chief Executive Officer 55 WEST 39TH ST, STE 708, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
810862958
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1241229-DCA Inactive Business 2006-10-11 2009-06-30

History

Start date End date Type Value
2007-04-02 2013-03-22 Address 55 WEST 39TH ST, STE 806, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-04-02 2013-03-22 Address 55 WEST 39TH ST, STE 806, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-04-02 2013-03-22 Address 55 WEST 39TH ST, STE 806, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-03-15 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-15 2007-04-02 Address 55 WEST 39TH STREET-SUITE 806, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322002254 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110405002510 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090302002620 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070402002530 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050315000674 2005-03-15 CERTIFICATE OF INCORPORATION 2005-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
766936 TRUSTFUNDHIC INVOICED 2007-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
814345 RENEWAL INVOICED 2007-05-23 100 Home Improvement Contractor License Renewal Fee
766939 FINGERPRINT INVOICED 2006-10-11 75 Fingerprint Fee
766937 TRUSTFUNDHIC INVOICED 2006-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
766938 LICENSE INVOICED 2006-10-11 50 Home Improvement Contractor License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State