Name: | GGAPRO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3517449 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 779 LINCOLN PLACE, BROOKLYN, NY, United States, 11216 |
Contact Details
Phone +1 929-210-9680
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 779 LINCOLN PLACE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
RANSWORTH BLAIR | Chief Executive Officer | 779 LINCOLN PLACE, BROOKLYN, NY, United States, 11216 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1463971-DCA | Inactive | Business | 2013-05-03 | 2017-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2154578 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110901003155 | 2011-09-01 | BIENNIAL STATEMENT | 2011-05-01 |
070515000319 | 2007-05-15 | CERTIFICATE OF INCORPORATION | 2007-05-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2008-10-01 | No data | WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1910423 | TRUSTFUNDHIC | INVOICED | 2014-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1910424 | RENEWAL | INVOICED | 2014-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
1237524 | LICENSE | INVOICED | 2013-05-03 | 100 | Home Improvement Contractor License Fee |
1237525 | TRUSTFUNDHIC | INVOICED | 2013-05-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310752928 | 0215800 | 2007-12-21 | 87 CASTLE STREET, GENEVA, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200886893 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2008-03-10 |
Abatement Due Date | 2008-03-18 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 B03 |
Issuance Date | 2008-03-10 |
Abatement Due Date | 2008-03-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2008-03-10 |
Abatement Due Date | 2008-03-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2008-03-10 |
Abatement Due Date | 2008-03-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260852 A |
Issuance Date | 2008-03-10 |
Abatement Due Date | 2008-03-13 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2008-03-10 |
Abatement Due Date | 2008-03-18 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2008-03-10 |
Abatement Due Date | 2008-03-18 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2008-03-10 |
Abatement Due Date | 2008-03-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State