Search icon

GLOBAL CONSTRUCTION MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL CONSTRUCTION MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2010 (15 years ago)
Entity Number: 3911594
ZIP code: 10552
County: Oneida
Place of Formation: New York
Address: 295 NORTH COLUMBUS AVE, FLEETWOOD, NY, United States, 10552

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 295 NORTH COLUMBUS AVE, FLEETWOOD, NY, United States, 10552

Agent

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

Unique Entity ID

CAGE Code:
6NWM6
UEI Expiration Date:
2016-05-01

Business Information

Activation Date:
2015-05-04
Initial Registration Date:
2012-02-03

Commercial and government entity program

CAGE number:
6NWM6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
HANIF MUHAMMAD

Permits

Number Date End date Type Address
X022022109A78 2022-04-19 2022-06-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LYVERE STREET, BRONX, FROM STREET BEND TO STREET ZEREGA AVENUE
X012022077A72 2022-03-18 2022-04-15 INSTALL FENCE LYVERE STREET, BRONX, FROM STREET BEND TO STREET ZEREGA AVENUE
X022022077A60 2022-03-18 2022-04-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LYVERE STREET, BRONX, FROM STREET BEND TO STREET ZEREGA AVENUE
X022022077A59 2022-03-18 2022-06-14 OCCUPANCY OF SIDEWALK AS STIPULATED LYVERE STREET, BRONX, FROM STREET BEND TO STREET ZEREGA AVENUE

History

Start date End date Type Value
2010-02-11 2012-03-13 Address 167-169 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191226060313 2019-12-26 BIENNIAL STATEMENT 2018-02-01
140423006196 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120313002412 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100423000138 2010-04-23 CERTIFICATE OF AMENDMENT 2010-04-23
100421001082 2010-04-21 CERTIFICATE OF PUBLICATION 2010-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1132762 LICENSE INVOICED 2012-05-02 75 Home Improvement Contractor License Fee
1132761 CNV_TFEE INVOICED 2012-05-02 6.849999904632568 WT and WH - Transaction Fee
1132760 TRUSTFUNDHIC INVOICED 2012-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1132764 CNV_TFEE INVOICED 2012-02-15 6.849999904632568 WT and WH - Transaction Fee
1132765 TRUSTFUNDHIC INVOICED 2012-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1132763 LICENSE INVOICED 2012-02-15 75 Home Improvement Contractor License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State