GA INDUSTRIES, INC.
Headquarter
Name: | GA INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2005 (20 years ago) |
Entity Number: | 3216791 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | GA Industries specializes in commercial and institutional interior and exterior construction. |
Address: | 214-41 42ND AVENUE, SUITE 4A, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 718-352-0100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214-41 42ND AVENUE, SUITE 4A, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
VINCENT T. PELUSO | Chief Executive Officer | 214-41 42ND AVENUE, SUITE 4A, BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1236367-DCA | Active | Business | 2006-08-22 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q022025155A21 | 2025-06-04 | 2025-06-30 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | ROCKAWAY BOULEVARD, QUEENS, FROM STREET 182 STREET TO STREET UNNAMED STREET |
Q022025148C42 | 2025-05-28 | 2025-06-30 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | ROCKAWAY BOULEVARD, QUEENS, FROM STREET 182 STREET TO STREET UNNAMED STREET |
Q022025148C40 | 2025-05-28 | 2025-06-30 | PLACE MATERIAL ON STREET | ROCKAWAY BOULEVARD, QUEENS, FROM STREET 182 STREET TO STREET UNNAMED STREET |
Q022025148C41 | 2025-05-28 | 2025-06-30 | OCCUPANCY OF SIDEWALK AS STIPULATED | ROCKAWAY BOULEVARD, QUEENS, FROM STREET 182 STREET TO STREET UNNAMED STREET |
Q022025126A24 | 2025-05-06 | 2025-06-30 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | NATIONAL STREET, QUEENS, FROM STREET 41 AVENUE TO STREET ROOSEVELT AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-27 | 2022-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-27 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-09 | 2009-06-11 | Address | 144-62 26TH AVE, FLUSHING, NY, 11361, USA (Type of address: Chief Executive Officer) |
2005-06-09 | 2022-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220315002376 | 2022-03-15 | BIENNIAL STATEMENT | 2021-06-01 |
131126002153 | 2013-11-26 | BIENNIAL STATEMENT | 2013-06-01 |
110616002944 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090611002183 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
070709002547 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3586362 | RENEWAL | INVOICED | 2023-01-24 | 100 | Home Improvement Contractor License Renewal Fee |
3586361 | TRUSTFUNDHIC | INVOICED | 2023-01-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3258384 | TRUSTFUNDHIC | INVOICED | 2020-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3258385 | RENEWAL | INVOICED | 2020-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
2982780 | RENEWAL | INVOICED | 2019-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
2502500 | RENEWAL | INVOICED | 2016-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
2502499 | TRUSTFUNDHIC | INVOICED | 2016-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1887602 | TRUSTFUNDHIC | INVOICED | 2014-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1887603 | RENEWAL | INVOICED | 2014-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
770463 | TRUSTFUNDHIC | INVOICED | 2013-05-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-225926 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-03-03 | 400 | 2023-03-23 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-225597 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-01-09 | 1425 | 2023-02-15 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter. |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State