Name: | GAC BUILDERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2005 (20 years ago) |
Date of dissolution: | 19 Apr 2021 |
Entity Number: | 3197245 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 MAPLE PLACE, #284, MANHASSET, NY, United States, 11030 |
Contact Details
Phone +1 718-715-7150
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CANFIELD, ESQ. | Agent | 1461 FRANKLIN AVENUE, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 MAPLE PLACE, #284, MANHASSET, NY, United States, 11030 |
Number | Type | Date | Description |
---|---|---|---|
BIC-487658 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-487658 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-20 | 2023-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-03 | 2022-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-12-26 | 2018-12-20 | Address | 18-35 130TH STREET,, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2005-04-27 | 2022-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210419000362 | 2021-04-19 | CERTIFICATE OF DISSOLUTION | 2021-04-19 |
181220000476 | 2018-12-20 | CERTIFICATE OF CHANGE | 2018-12-20 |
171226000623 | 2017-12-26 | CERTIFICATE OF CHANGE | 2017-12-26 |
050427001039 | 2005-04-27 | CERTIFICATE OF INCORPORATION | 2005-04-27 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216562 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-12-07 | 1000 | 2019-03-13 | Failed to timely submit annual financial statement |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State