Search icon

GUL & G CONSTRUCTION CORP.

Company Details

Name: GUL & G CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2005 (20 years ago)
Entity Number: 3220666
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 95-55 114TH ST, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-323-3975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-55 114TH ST, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
DALVINDER SINGH Chief Executive Officer 95-55 114TH ST, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1204039-DCA Inactive Business 2005-08-11 2017-02-28

History

Start date End date Type Value
2005-06-20 2007-08-16 Address 1 FL., 104-16 130 STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070816002603 2007-08-16 BIENNIAL STATEMENT 2007-06-01
050620000351 2005-06-20 CERTIFICATE OF INCORPORATION 2005-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2003857 NGC INVOICED 2015-03-02 20 No Good Check Fee
1993049 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee
1993048 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
705248 TRUSTFUNDHIC INVOICED 2013-07-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
797923 RENEWAL INVOICED 2013-07-16 100 Home Improvement Contractor License Renewal Fee
705249 TRUSTFUNDHIC INVOICED 2011-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
797920 RENEWAL INVOICED 2011-07-06 100 Home Improvement Contractor License Renewal Fee
705250 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
797921 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
705251 CNV_MS INVOICED 2008-02-08 15 Miscellaneous Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State