Name: | 3-G SERVICES LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 2006 (19 years ago) |
Entity Number: | 3434781 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 385 West John Street, Hicksville, NY, United States, 11801 |
Principal Address: | 7 Greenway, Oyster Bay, NY, United States, 11771 |
Contact Details
Phone +1 516-932-0942
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. CARCHIETTA CEO | Chief Executive Officer | 385 WEST JOHN STREET, SUITE 100, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION 3-G SERVICES LIMITED | DOS Process Agent | 385 West John Street, Hicksville, NY, United States, 11801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1475071-DCA | Active | Business | 2013-10-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-02 | 2024-11-02 | Address | 385 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-11-02 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-02 | 2024-11-02 | Address | 385 WEST JOHN STREET, SUITE 100, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-30 | 2023-03-30 | Address | 385 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241102000608 | 2024-11-02 | BIENNIAL STATEMENT | 2024-11-02 |
230330001465 | 2023-03-30 | BIENNIAL STATEMENT | 2022-11-01 |
211105001267 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
200731000260 | 2020-07-31 | CERTIFICATE OF CHANGE | 2020-07-31 |
130214000168 | 2013-02-14 | ANNULMENT OF DISSOLUTION | 2013-02-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3524717 | RENEWAL | INVOICED | 2022-09-20 | 100 | Home Improvement Contractor License Renewal Fee |
3284777 | RENEWAL | INVOICED | 2021-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
3284776 | TRUSTFUNDHIC | INVOICED | 2021-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2972975 | TRUSTFUNDHIC | INVOICED | 2019-01-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2972976 | RENEWAL | INVOICED | 2019-01-31 | 100 | Home Improvement Contractor License Renewal Fee |
2561588 | TRUSTFUNDHIC | INVOICED | 2017-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2561589 | RENEWAL | INVOICED | 2017-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
1978871 | TRUSTFUNDHIC | INVOICED | 2015-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1978872 | RENEWAL | INVOICED | 2015-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
1256196 | FINGERPRINT | INVOICED | 2013-10-09 | 75 | Fingerprint Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State