Name: | G CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2008 (17 years ago) |
Entity Number: | 3615066 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3138 BAILEY AVENUE SUITE 5D, BRONX, NY, United States, 10463 |
Contact Details
Phone +1 347-275-1741
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSALYN G MORA | DOS Process Agent | 3138 BAILEY AVENUE SUITE 5D, BRONX, NY, United States, 10463 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1282570-DCA | Inactive | Business | 2008-04-21 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080109000519 | 2008-01-09 | CERTIFICATE OF INCORPORATION | 2008-01-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
885716 | TRUSTFUNDHIC | INVOICED | 2008-04-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
885717 | LICENSE | INVOICED | 2008-04-21 | 75 | Home Improvement Contractor License Fee |
885715 | FINGERPRINT | INVOICED | 2008-04-21 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304680846 | 0214700 | 2003-01-09 | 875 SUNRISE HIGHWAY, LYNBROOK, NY, 11563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-01-14 |
Abatement Due Date | 2003-01-17 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2003-01-14 |
Abatement Due Date | 2003-01-17 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2003-01-14 |
Abatement Due Date | 2003-01-17 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2003-01-14 |
Abatement Due Date | 2003-01-17 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2003-01-14 |
Abatement Due Date | 2003-03-04 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State