CHRISTIAN GENERAL CONSTRUCTION CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48-70 37TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
LUIS CHAMBER | Chief Executive Officer | 48-70 37TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1288483-DCA | Inactive | Business | 2008-06-10 | 2021-02-28 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State