Search icon

A GUAMAN CONSTRUCTION CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 DELANO AVENUE, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
2718264
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1388363-DCA Active Business 2011-04-18 2025-02-28

Permits

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

History

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

Filings

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

Fine And Fees

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-05-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State