Search icon

G CONSTRUCTION INC.

Company Details

Name: G CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2006 (19 years ago)
Entity Number: 3355939
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 917-957-4616

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
2021837-DCA Active Business 2015-04-29 2025-02-28
1229023-DCA Inactive Business 2006-06-06 2007-06-30

Filings

Filing Number Date Filed Type Effective Date
111017000297 2011-10-17 ANNULMENT OF DISSOLUTION 2011-10-17
DP-2002500 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060502000119 2006-05-02 CERTIFICATE OF INCORPORATION 2006-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594802 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3594801 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289933 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
3289932 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978345 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978386 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2518929 RENEWAL INVOICED 2016-12-21 100 Home Improvement Contractor License Renewal Fee
2518928 TRUSTFUNDHIC INVOICED 2016-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2058741 FINGERPRINT INVOICED 2015-04-26 75 Fingerprint Fee
2058743 LICENSE INVOICED 2015-04-26 100 Home Improvement Contractor License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State