Search icon

POSYLIO GC, CORP.

Headquarter

Company Details

Name: POSYLIO GC, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (15 years ago)
Entity Number: 4016334
ZIP code: 12743
County: Sullivan
Place of Formation: New York
Address: 15 GOLDRING DRIVE, HIGHLAND LAKE, NY, United States, 12743
Principal Address: 172 BOGART STREET, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-386-3490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOGUSLAW ZEDZIAN Chief Executive Officer 172 BOGART STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 GOLDRING DRIVE, HIGHLAND LAKE, NY, United States, 12743

Links between entities

Type:
Headquarter of
Company Number:
1088724
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69030319
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
807T9
UEI Expiration Date:
2018-11-28

Business Information

Activation Date:
2017-11-30
Initial Registration Date:
2017-11-28

Licenses

Number Status Type Date End date
1467802-DCA Inactive Business 2013-08-07 2021-02-28

History

Start date End date Type Value
2010-11-05 2017-05-12 Address 172 BOGART STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170512000394 2017-05-12 CERTIFICATE OF CHANGE 2017-05-12
161102006069 2016-11-02 BIENNIAL STATEMENT 2016-11-01
150409006277 2015-04-09 BIENNIAL STATEMENT 2014-11-01
101105000720 2010-11-05 CERTIFICATE OF INCORPORATION 2010-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3394284 DCA-SUS CREDITED 2021-12-08 75 Suspense Account
3394285 PROCESSING INVOICED 2021-12-08 25 License Processing Fee
3308229 TRUSTFUNDHIC INVOICED 2021-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3308230 RENEWAL CREDITED 2021-03-11 100 Home Improvement Contractor License Renewal Fee
3022561 TRUSTFUNDHIC INVOICED 2019-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3022562 RENEWAL INVOICED 2019-04-26 100 Home Improvement Contractor License Renewal Fee
2474794 TRUSTFUNDHIC INVOICED 2016-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474795 RENEWAL INVOICED 2016-10-21 100 Home Improvement Contractor License Renewal Fee
1897680 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee
1897679 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-29
Type:
Fat/Cat
Address:
112 GRAND AVE., MIDDLETOWN, NY, 10940
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-09-12
Type:
Planned
Address:
332 BEDFORD CENTER RD., BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Partial

Date of last update: 27 Mar 2025

Sources: New York Secretary of State