APPROVED GENERAL CONTRACTING, INC.

Name: | APPROVED GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2005 (20 years ago) |
Entity Number: | 3207099 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Concrete, foundations, footings, slabs, excavation, masonry-restoration, asphalt, general contracting |
Address: | 362 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Contact Details
Website http://www.approvedgc.com
Phone +1 646-706-3564
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE F GARCIA | Chief Executive Officer | 362 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
C/O JOSE F. GARCIA | DOS Process Agent | 362 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1198806-DCA | Active | Business | 2005-05-31 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q022024218A84 | 2024-08-05 | 2024-09-02 | OCCUPANCY OF SIDEWALK AS STIPULATED | BELL BOULEVARD, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE |
Q022024218A85 | 2024-08-05 | 2024-09-02 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | BELL BOULEVARD, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE |
Q012024218B49 | 2024-08-05 | 2024-09-02 | INSTALL FENCE | BELL BOULEVARD, QUEENS, FROM STREET 40 AVENUE TO STREET 41 AVENUE |
Q012024218B50 | 2024-08-05 | 2024-09-02 | INSTALL FENCE | 41 AVENUE, QUEENS, FROM STREET 214 PLACE TO STREET BELL BOULEVARD |
Q022024218A86 | 2024-08-05 | 2024-09-02 | OCCUPANCY OF SIDEWALK AS STIPULATED | 41 AVENUE, QUEENS, FROM STREET 214 PLACE TO STREET BELL BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-05 | 2020-01-29 | Address | 3 KENWOOD ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2019-03-05 | 2020-01-29 | Address | 3 KENWOOD ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2019-03-05 | 2020-01-29 | Address | 3 KENWOOD ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200129060369 | 2020-01-29 | BIENNIAL STATEMENT | 2019-05-01 |
190305061244 | 2019-03-05 | BIENNIAL STATEMENT | 2017-05-01 |
130520002316 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110516003011 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090420002248 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3538304 | RENEWAL | INVOICED | 2022-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
3538303 | TRUSTFUNDHIC | INVOICED | 2022-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256881 | TRUSTFUNDHIC | INVOICED | 2020-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3256882 | RENEWAL | INVOICED | 2020-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
2906051 | RENEWAL | INVOICED | 2018-10-09 | 100 | Home Improvement Contractor License Renewal Fee |
2906050 | TRUSTFUNDHIC | INVOICED | 2018-10-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2490324 | RENEWAL | INVOICED | 2016-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2490323 | TRUSTFUNDHIC | INVOICED | 2016-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1879433 | RENEWAL | INVOICED | 2014-11-11 | 100 | Home Improvement Contractor License Renewal Fee |
1879432 | TRUSTFUNDHIC | INVOICED | 2014-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State