Search icon

GRAN CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2008 (17 years ago)
Date of dissolution: 15 Mar 2019
Entity Number: 3691426
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-849-1218

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1294271-DCA Inactive Business 2008-07-31 2015-02-28

History

Start date End date Type Value
2008-07-01 2025-04-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
190315000496 2019-03-15 CERTIFICATE OF DISSOLUTION 2019-03-15
080701000463 2008-07-01 CERTIFICATE OF INCORPORATION 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
899483 TRUSTFUNDHIC INVOICED 2013-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
942896 RENEWAL INVOICED 2013-06-28 100 Home Improvement Contractor License Renewal Fee
899484 TRUSTFUNDHIC INVOICED 2011-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
942897 RENEWAL INVOICED 2011-07-11 100 Home Improvement Contractor License Renewal Fee
899485 TRUSTFUNDHIC INVOICED 2009-06-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
942898 RENEWAL INVOICED 2009-06-24 100 Home Improvement Contractor License Renewal Fee
899486 TRUSTFUNDHIC INVOICED 2008-07-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
899487 LICENSE INVOICED 2008-07-31 50 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-9719 Office of Administrative Trials and Hearings Issued Settled 2013-05-01 250 No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-10-06
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State