Search icon

G.C.D. CONSTRUCTION COMPANY, INC.

Company Details

Name: G.C.D. CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3528549
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 182 EAST 19TH STREET, APT 2B, BROOKLYN, NY, United States, 11226
Principal Address: 182 EAST 19TH ST APT 2B, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-693-7911

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182 EAST 19TH STREET, APT 2B, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
GERARD C DELATOUR Chief Executive Officer 182 EAST 19TH ST APT 2B, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1273214-DCA Inactive Business 2007-11-26 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2154716 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110620002756 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090603002987 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070608000656 2007-06-08 CERTIFICATE OF INCORPORATION 2007-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
848200 TRUSTFUNDHIC INVOICED 2011-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
930862 RENEWAL INVOICED 2011-06-22 100 Home Improvement Contractor License Renewal Fee
848201 TRUSTFUNDHIC INVOICED 2009-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
930863 RENEWAL INVOICED 2009-06-29 100 Home Improvement Contractor License Renewal Fee
848204 TRUSTFUNDHIC INVOICED 2007-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
848203 FINGERPRINT INVOICED 2007-11-26 75 Fingerprint Fee
848202 LICENSE INVOICED 2007-11-26 100 Home Improvement Contractor License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State