Name: | OM GENERAL CONTRACTORS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2008 (17 years ago) |
Entity Number: | 3629553 |
ZIP code: | 10451 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | OM General Contractors Corp. is a full service General Contractors located in Bronx, NY. Our services include: roof work/replacement & gutters; facade restoration; framing & drywall; facade restoration; interior & exterior restoration. |
Address: | 250 E 139TH STREET, BRONX, NY, United States, 10451 |
Principal Address: | 104 Wayne Street, JERICHO, NY, United States, 11753 |
Contact Details
Phone +1 718-585-5464
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DHARMINDER SINGH | Chief Executive Officer | 250 E 139TH STREET, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
OM GENERAL CONTRACTORS CORP | DOS Process Agent | 250 E 139TH STREET, BRONX, NY, United States, 10451 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1294021-DCA | Active | Business | 2008-08-07 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042024092A11 | 2024-04-01 | 2024-04-23 | REPLACE SIDEWALK | AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 95 STREET TO STREET WEST 96 STREET |
X042024012A10 | 2024-01-12 | 2024-02-13 | REPLACE SIDEWALK | BRUCKNER BOULEVARD, BRONX, FROM STREET ALEXANDER AVENUE TO STREET LINCOLN AVENUE |
M022023296E64 | 2023-10-23 | 2023-11-21 | TEMPORARY PEDESTRIAN WALK | EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
M022023296E65 | 2023-10-23 | 2023-11-21 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
M012023296C79 | 2023-10-23 | 2023-11-21 | RESET, REPAIR OR REPLACE CURB | EAST 95 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 250 E 139TH STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2022-04-18 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-03 | 2024-02-01 | Address | 250 E 139TH STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2018-01-03 | 2024-02-01 | Address | 250 E 139TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2008-02-11 | 2022-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036380 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220519002488 | 2022-05-19 | BIENNIAL STATEMENT | 2022-02-01 |
180507002005 | 2018-05-07 | BIENNIAL STATEMENT | 2018-02-01 |
180103002056 | 2018-01-03 | BIENNIAL STATEMENT | 2016-02-01 |
080211000143 | 2008-02-11 | CERTIFICATE OF INCORPORATION | 2008-02-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3546660 | TRUSTFUNDHIC | INVOICED | 2022-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3546661 | RENEWAL | INVOICED | 2022-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
3264917 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264918 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
3007823 | RENEWAL | INVOICED | 2019-03-26 | 100 | Home Improvement Contractor License Renewal Fee |
3001300 | DCA-SUS | CREDITED | 2019-03-12 | 75 | Suspense Account |
3001297 | PROCESSING | INVOICED | 2019-03-12 | 25 | License Processing Fee |
2977183 | TRUSTFUNDHIC | INVOICED | 2019-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2977184 | RENEWAL | CREDITED | 2019-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
2491000 | TRUSTFUNDHIC | INVOICED | 2016-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-220178 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-09-05 | 1500 | 2021-09-09 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 12 May 2025
Sources: New York Secretary of State