Name: | A GUAMAN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2010 (15 years ago) |
Entity Number: | 3904433 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 49 DELANO AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 DELANO AVENUE, YONKERS, NY, United States, 10704 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1388363-DCA | Active | Business | 2011-04-18 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042025148A41 | 2025-05-28 | 2025-06-14 | REPAIR SIDEWALK | BUSHWICK AVENUE, BROOKLYN, FROM STREET EASTERN PARKWAY TO STREET STEWART STREET |
X042025142A47 | 2025-05-22 | 2025-06-18 | REPLACE SIDEWALK | THIERIOT AVENUE, BRONX, FROM STREET GLEASON AVENUE TO STREET WATSON AVENUE |
X042025141A04 | 2025-05-21 | 2025-06-20 | REPAIR SIDEWALK | HEWITT PLACE, BRONX, FROM STREET LONGWOOD AVENUE TO STREET MACY PLACE |
X042025141A03 | 2025-05-21 | 2025-06-19 | REPAIR SIDEWALK | LONGWOOD AVENUE, BRONX, FROM STREET HEWITT PLACE TO STREET PROSPECT AVENUE |
B042025140A34 | 2025-05-20 | 2025-06-14 | REPAIR SIDEWALK | LINDEN BOULEVARD, BROOKLYN, FROM STREET HINSDALE STREET TO STREET WILLIAMS AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-06 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-12 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-12 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161005000623 | 2016-10-05 | CERTIFICATE OF CHANGE | 2016-10-05 |
100126000702 | 2010-01-26 | CERTIFICATE OF INCORPORATION | 2010-01-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587029 | TRUSTFUNDHIC | INVOICED | 2023-01-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3587030 | RENEWAL | INVOICED | 2023-01-24 | 100 | Home Improvement Contractor License Renewal Fee |
3296088 | TRUSTFUNDHIC | INVOICED | 2021-02-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3296089 | RENEWAL | INVOICED | 2021-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
2941914 | TRUSTFUNDHIC | INVOICED | 2018-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2941915 | RENEWAL | INVOICED | 2018-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
2575086 | RENEWAL | INVOICED | 2017-03-15 | 100 | Home Improvement Contractor License Renewal Fee |
2575065 | TRUSTFUNDHIC | INVOICED | 2017-03-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2030342 | TRUSTFUNDHIC | INVOICED | 2015-03-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2030343 | RENEWAL | INVOICED | 2015-03-27 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State