Search icon

GALICIA CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: GALICIA CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1977 (48 years ago)
Entity Number: 423491
ZIP code: 11362
County: New York
Place of Formation: New York
Address: 66-20 247TH ST, 66-20 247 Street, DOUGLASTON, NY, United States, 11362
Principal Address: 66-20 247 ST, DOUGLASTON, NY, United States, 11362

Contact Details

Phone +1 718-229-9014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANUEL MINNINO DOS Process Agent 66-20 247TH ST, 66-20 247 Street, DOUGLASTON, NY, United States, 11362

Chief Executive Officer

Name Role Address
MANUEL MININO Chief Executive Officer 66-20 247 STREET, DOUGLASTON, NY, United States, 11362

Links between entities

Type:
Headquarter of
Company Number:
1065464
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0762272-DCA Active Business 2002-12-09 2025-02-28

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 66-20 247 STREET, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2024-12-30 Address 66-20 247 STREET, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-12-30 2025-02-05 Address 66-20 247 STREET, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205000468 2025-02-05 BIENNIAL STATEMENT 2025-02-05
241230017384 2024-12-30 BIENNIAL STATEMENT 2024-12-30
210201060413 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200117060128 2020-01-17 BIENNIAL STATEMENT 2019-02-01
20100120026 2010-01-20 ASSUMED NAME CORP INITIAL FILING 2010-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597797 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597798 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3294807 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3294806 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982096 TRUSTFUNDHIC INVOICED 2019-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982097 RENEWAL INVOICED 2019-02-14 100 Home Improvement Contractor License Renewal Fee
2548690 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548691 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2029020 LICENSEDOC0 INVOICED 2015-03-26 0 License Document Replacement, Lost in Mail
1989060 RENEWAL INVOICED 2015-02-19 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-06-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State