Search icon

GOOD GUYS CONTRACTING CORP

Company claim

Is this your business?

Get access!

Company Details

Name: GOOD GUYS CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2010 (15 years ago)
Entity Number: 3944137
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 441 BROADWAY, STE. D, WEST BABYLON, NY, United States, 11704

Contact Details

Phone +1 631-559-6420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 BROADWAY, STE. D, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
DAVID FERRARO Chief Executive Officer 441 BROADWAY, STE. D, WEST BABYLON, NY, United States, 11704

Licenses

Number Status Type Date End date
2114836-DCA Active Business 2023-07-03 2025-02-28
1431428-DCA Inactive Business 2012-05-24 2017-02-28

History

Start date End date Type Value
2023-12-13 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-30 2017-05-08 Address 659 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2014-07-30 2017-05-08 Address 659 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2014-07-30 2017-05-08 Address 659 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221205001083 2022-12-05 BIENNIAL STATEMENT 2022-04-01
170508002037 2017-05-08 BIENNIAL STATEMENT 2016-04-01
140730002154 2014-07-30 BIENNIAL STATEMENT 2014-04-01
120809002830 2012-08-09 BIENNIAL STATEMENT 2012-04-01
100430000450 2010-04-30 CERTIFICATE OF INCORPORATION 2010-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657151 LICENSE INVOICED 2023-06-15 100 Home Improvement Contractor License Fee
3657153 EXAMHIC INVOICED 2023-06-15 50 Home Improvement Contractor Exam Fee
3657152 TRUSTFUNDHIC INVOICED 2023-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1935875 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee
1935874 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1146363 CNV_TFEE INVOICED 2013-07-03 7.46999979019165 WT and WH - Transaction Fee
1146364 TRUSTFUNDHIC INVOICED 2013-07-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1228438 RENEWAL INVOICED 2013-07-03 100 Home Improvement Contractor License Renewal Fee
1146365 FINGERPRINT INVOICED 2012-06-04 75 Fingerprint Fee
1146367 CNV_TFEE INVOICED 2012-05-24 6.849999904632568 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44500.00
Total Face Value Of Loan:
44500.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-12-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State