Search icon

G.M.H. CONTRACTING & MANAGEMENT CORP.

Company Details

Name: G.M.H. CONTRACTING & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2010 (15 years ago)
Entity Number: 4003165
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 102-53 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-850-6071

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABRIEL MUNOZ Chief Executive Officer 102-53 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-53 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1374724-DCA Inactive Business 2010-10-19 2015-02-28

History

Start date End date Type Value
2010-10-05 2013-02-01 Address 105-15 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130201002337 2013-02-01 BIENNIAL STATEMENT 2012-10-01
101005000008 2010-10-05 CERTIFICATE OF INCORPORATION 2010-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2324903 CT INVOICED 2016-04-13 25000 Repayment to HIC Trust Fund
2304552 CT CREDITED 2016-03-21 1600 Repayment to HIC Trust Fund
2217698 LL VIO INVOICED 2015-11-17 1600 LL - License Violation
2022586 CT INVOICED 2015-03-19 20000 Repayment to HIC Trust Fund
2009880 CT CREDITED 2015-03-05 3000 Repayment to HIC Trust Fund
1988902 CLATE CREDITED 2015-02-19 100 Late Fee
1908992 LL VIO INVOICED 2014-12-10 32800 LL - License Violation
1908962 LL VIO INVOICED 2014-12-10 12350 LL - License Violation
1547508 LL VIO INVOICED 2013-12-30 1000 LL - License Violation
1024865 TRUSTFUNDHIC INVOICED 2013-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State