CAG CONSTRUCTION CORP.

Name: | CAG CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2007 (18 years ago) |
Entity Number: | 3559996 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Activity Description: | Cag Construction Corp specializes in concrete construction. Services performed are foundations, slab on grade, slab on deck, excavation, and site work. |
Address: | 3225 Victory Blvd Suite 1A, Staten Island, NY, United States, 10314 |
Principal Address: | 3225 Victory Blvd Suite 1A, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Website http://www.cagconstructionnyc.com
Phone +1 718-351-0208
Phone +1 917-292-9437
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3225 Victory Blvd Suite 1A, Staten Island, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
EDWARD J GONZALEZ | Chief Executive Officer | 3225 VICTORY BLVD SUITE 1A, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1314458-DCA | Active | Business | 2009-04-16 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042025212A02 | 2025-07-31 | 2025-08-20 | PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT | 69 AVENUE, QUEENS, FROM STREET MANSE STREET |
Q012025203B21 | 2025-07-22 | 2025-08-20 | RESET, REPAIR OR REPLACE CURB | MANSE STREET, QUEENS, FROM STREET 70 AVENUE TO STREET 71 AVENUE |
Q012025203B10 | 2025-07-22 | 2025-08-20 | RESET, REPAIR OR REPLACE CURB | MANSE STREET, QUEENS, FROM STREET 69 AVENUE TO STREET 70 AVENUE |
Q012025203B00 | 2025-07-22 | 2025-08-20 | RESET, REPAIR OR REPLACE CURB | MANSE STREET, QUEENS, FROM STREET 69 AVENUE TO STREET 70 AVENUE |
Q012025203B03 | 2025-07-22 | 2025-08-20 | RESET, REPAIR OR REPLACE CURB | MANSE STREET, QUEENS, FROM STREET 69 AVENUE TO STREET 70 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 3225 VICTORY BLVD SUITE 1A, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | 30 SUMMIT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-06 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001066 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
230409000074 | 2023-04-09 | BIENNIAL STATEMENT | 2021-08-01 |
110826002384 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
091202002755 | 2009-12-02 | BIENNIAL STATEMENT | 2009-08-01 |
070823000716 | 2007-08-23 | CERTIFICATE OF INCORPORATION | 2007-08-23 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-01-27 | 2017-03-09 | Exchange Goods/Contract Cancelled | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3604027 | RENEWAL | INVOICED | 2023-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
3604026 | TRUSTFUNDHIC | INVOICED | 2023-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3369761 | TRUSTFUNDHIC | INVOICED | 2021-09-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3369762 | RENEWAL | INVOICED | 2021-09-14 | 100 | Home Improvement Contractor License Renewal Fee |
2974758 | TRUSTFUNDHIC | INVOICED | 2019-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2974759 | RENEWAL | INVOICED | 2019-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
2518539 | RENEWAL | INVOICED | 2016-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
2518538 | TRUSTFUNDHIC | INVOICED | 2016-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2006879 | RENEWAL | INVOICED | 2015-03-03 | 100 | Home Improvement Contractor License Renewal Fee |
2006878 | TRUSTFUNDHIC | INVOICED | 2015-03-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-224773 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-08-12 | 1500 | 2023-09-06 | 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: 04 Aug 2025
Sources: New York Secretary of State