GGP CONTRACTING CORP.

Name: | GGP CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 2008 (17 years ago) |
Date of dissolution: | 24 Jan 2022 |
Entity Number: | 3673700 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-08 30TH AVENUE, ASTORIA, NY, United States, 11103 |
Principal Address: | 50-19 DEEPDALE PL, LITTLE NECK, NY, United States, 11362 |
Contact Details
Phone +1 718-726-1616
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY PAGOULATOS | Chief Executive Officer | 50-19 DEEPDALE PL, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44-08 30TH AVENUE, ASTORIA, NY, United States, 11103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1288074-DCA | Inactive | Business | 2008-06-04 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-21 | 2022-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-26 | 2022-01-24 | Address | 50-19 DEEPDALE PL, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2012-07-26 | Address | 50-19 DEOPDALE PL, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2012-07-26 | Address | 50-19 DEOPDALE PL, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
2008-05-20 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220124003669 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
120726002127 | 2012-07-26 | BIENNIAL STATEMENT | 2012-05-01 |
100616003187 | 2010-06-16 | BIENNIAL STATEMENT | 2010-05-01 |
080520000022 | 2008-05-20 | CERTIFICATE OF INCORPORATION | 2008-05-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2918606 | TRUSTFUNDHIC | INVOICED | 2018-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2918607 | RENEWAL | INVOICED | 2018-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
2498556 | TRUSTFUNDHIC | INVOICED | 2016-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2498557 | RENEWAL | INVOICED | 2016-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
2101136 | DCA-MFAL | INVOICED | 2015-06-10 | 75 | Manual Fee Account Licensing |
2101133 | RENEWAL | CREDITED | 2015-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
1901024 | PROCESSING | INVOICED | 2014-12-03 | 25 | License Processing Fee |
1901025 | DCA-SUS | CREDITED | 2014-12-03 | 75 | Suspense Account |
1862285 | TRUSTFUNDHIC | INVOICED | 2014-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1862346 | RENEWAL | CREDITED | 2014-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-220077 | Office of Administrative Trials and Hearings | Issued | Default - Granted | 2020-09-02 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-214052 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-07-09 | 2500 | 2016-12-19 | 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: 28 Mar 2025
Sources: New York Secretary of State