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
Name | Role | Address |
---|---|---|
SCOTT C GILLOW | Chief Executive Officer | 341 W 24TH STREET, APT #18H, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 341 WEST 24TH STREET, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1264489-DCA | Inactive | Business | 2007-08-16 | 2021-02-28 |
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) |
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 |
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