Name: | C & G INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1974 (51 years ago) |
Date of dissolution: | 15 Jun 2022 |
Entity Number: | 342938 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1277 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 718-377-0233
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CIOCIA | Chief Executive Officer | 262 AVE T, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1277 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0736959-DCA | Inactive | Business | 2003-01-17 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-16 | 2022-06-16 | Address | 262 AVE T, BROOKLYN, NY, 11223, 3807, USA (Type of address: Chief Executive Officer) |
1993-07-21 | 2022-06-16 | Address | 1277 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1992-12-15 | 1993-07-21 | Address | 1277 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1992-12-15 | 2004-07-16 | Address | 258 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1993-07-21 | Address | 1277 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1974-05-08 | 2022-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-05-08 | 1992-12-15 | Address | 162 AVE. T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220616003463 | 2022-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-15 |
200504061928 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
120509006517 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100603002368 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080528003036 | 2008-05-28 | BIENNIAL STATEMENT | 2008-05-01 |
060516003766 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
C352123-2 | 2004-08-30 | ASSUMED NAME LLC INITIAL FILING | 2004-08-30 |
040716003079 | 2004-07-16 | BIENNIAL STATEMENT | 2004-05-01 |
000530002083 | 2000-05-30 | BIENNIAL STATEMENT | 2000-05-01 |
980519002449 | 1998-05-19 | BIENNIAL STATEMENT | 1998-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3278770 | RENEWAL | INVOICED | 2021-01-03 | 100 | Home Improvement Contractor License Renewal Fee |
3278769 | TRUSTFUNDHIC | INVOICED | 2021-01-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2988842 | RENEWAL | INVOICED | 2019-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
2988841 | TRUSTFUNDHIC | INVOICED | 2019-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2572486 | LICENSEDOC0 | INVOICED | 2017-03-09 | 0 | License Document Replacement, Lost in Mail |
2546335 | RENEWAL | INVOICED | 2017-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
2546334 | TRUSTFUNDHIC | INVOICED | 2017-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1949786 | RENEWAL | INVOICED | 2015-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
1949765 | TRUSTFUNDHIC | INVOICED | 2015-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
524800 | CNV_TFEE | INVOICED | 2013-06-05 | 7.46999979019165 | WT and WH - Transaction Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11679669 | 0235300 | 1976-06-15 | 1277 MCDONALD AVENUE, New York -Richmond, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11679545 | 0235300 | 1976-03-01 | 1277 MCDONALD AVENUE, New York -Richmond, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 D02 |
Issuance Date | 1976-03-09 |
Abatement Due Date | 1976-03-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 D04 III |
Issuance Date | 1976-03-09 |
Abatement Due Date | 1976-03-29 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-01-23 |
Case Closed | 1976-04-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 D01 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-18 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 B03 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-03-24 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 B10 II |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-03-04 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-03-04 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A03 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-25 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-03-04 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-03-04 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-25 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4144898606 | 2021-03-18 | 0202 | PPS | 1277 McDonald Ave, Brooklyn, NY, 11230-3322 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State