Search icon

GILLOCO CONSTRUCTION INC.

Company Details

Name: GILLOCO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462423
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 341 WEST 24TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 341 W 24TH STREET, APT #18H, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 646-208-2541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT C GILLOW Chief Executive Officer 341 W 24TH STREET, APT #18H, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 WEST 24TH STREET, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
208294989
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1264489-DCA Inactive Business 2007-08-16 2021-02-28

History

Start date End date Type Value
2009-02-13 2011-03-14 Address 341 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-02-13 2011-03-14 Address 341 W 24TH STREET, #18E, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130329006206 2013-03-29 BIENNIAL STATEMENT 2013-01-01
110314002276 2011-03-14 BIENNIAL STATEMENT 2011-01-01
090213003092 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070116000475 2007-01-16 CERTIFICATE OF INCORPORATION 2007-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2976896 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2528278 RENEWAL INVOICED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
2528277 TRUSTFUNDHIC INVOICED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866908 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866909 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee
845611 CNV_TFEE INVOICED 2013-05-22 7.46999979019165 WT and WH - Transaction Fee
845612 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
927349 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
845613 TRUSTFUNDHIC INVOICED 2011-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
927350 RENEWAL INVOICED 2011-06-11 100 Home Improvement Contractor License Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State