Search icon

CHRISTIAN GENERAL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTIAN GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3463874
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 48-70 37TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 48-70 37TH ST, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 917-282-1771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-70 37TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LUIS CHAMBER Chief Executive Officer 48-70 37TH ST, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
208311838
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1288483-DCA Inactive Business 2008-06-10 2021-02-28

History

Start date End date Type Value
2024-04-18 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-19 2011-05-26 Address 48-70 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-02-19 2011-05-26 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150601006639 2015-06-01 BIENNIAL STATEMENT 2015-01-01
110526002014 2011-05-26 BIENNIAL STATEMENT 2011-01-01
090219002526 2009-02-19 BIENNIAL STATEMENT 2009-01-01
070118000374 2007-01-18 CERTIFICATE OF INCORPORATION 2007-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2967216 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2967215 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2691984 LICENSEDOC10 INVOICED 2017-11-09 10 License Document Replacement
2554821 RENEWAL INVOICED 2017-02-17 100 Home Improvement Contractor License Renewal Fee
2554820 TRUSTFUNDHIC INVOICED 2017-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1882794 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1882795 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee
896708 TRUSTFUNDHIC INVOICED 2013-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
941729 RENEWAL INVOICED 2013-07-11 120 Home Improvement Contractor License Renewal Fee
896709 TRUSTFUNDHIC INVOICED 2011-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224182 Office of Administrative Trials and Hearings Issued Settled - Pending 2022-06-02 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-222098 Office of Administrative Trials and Hearings Issued Settled - Pending 2021-07-06 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State