FOCUS CONSTRUCTION GROUP, INC.

Name: | FOCUS CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2005 (20 years ago) |
Entity Number: | 3242866 |
ZIP code: | 11378 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 5871 57th Road, Maspeth, NY, United States, 11378 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRENEUSZ BALASINOWICZ | DOS Process Agent | 5871 57th Road, Maspeth, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
IRENEUSZ BALASINOWICZ | Chief Executive Officer | 5871 57TH ROAD, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-05-23 | 2023-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2020-06-18 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2005-08-12 | 2020-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220321003130 | 2022-03-21 | BIENNIAL STATEMENT | 2021-08-01 |
200618000424 | 2020-06-18 | CERTIFICATE OF AMENDMENT | 2020-06-18 |
160830000284 | 2016-08-30 | ANNULMENT OF DISSOLUTION | 2016-08-30 |
DP-1990045 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
050812000420 | 2005-08-12 | CERTIFICATE OF INCORPORATION | 2005-08-12 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-01-27 | 2016-03-15 | Breach of Contract | NA | 0.00 | Referred to Outside |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
213433 | PL VIO | INVOICED | 2013-04-29 | 39300 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State