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

Links between entities

Type Company Name Company Number State
Headquarter of GALICIA CONSTRUCTION CO., INC., CONNECTICUT 1065464 CONNECTICUT

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

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)
2024-12-30 2025-02-05 Address 66-20 247TH ST, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
2020-01-17 2024-12-30 Address 66-20 247 STREET, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2020-01-17 2024-12-30 Address 66-20 247TH ST, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
1977-02-09 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-02-09 2020-01-17 Address 90-01 175TH ST., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

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
A376800-4 1977-02-09 CERTIFICATE OF INCORPORATION 1977-02-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-09-28 No data 32 AVENUE, FROM STREET 167 STREET TO STREET 168 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-02-06 No data 32 AVENUE, FROM STREET 167 STREET TO STREET 168 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-29 No data 242 STREET, FROM STREET 244 STREET TO STREET NORTH HILLS GOLF BOUNDARY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-16 No data 242 STREET, FROM STREET 244 STREET TO STREET NORTH HILLS GOLF BOUNDARY No data Street Construction Inspections: Post-Audit Department of Transportation No data

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

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3908077 Intrastate Non-Hazmat 2022-06-27 - - 1 1 Private(Property)
Legal Name GALICIA CONSTRUCTION CO INC
DBA Name -
Physical Address 6620 247TH ST, LITTLE NECK, NY, 11362-2329, US
Mailing Address 6620 247TH ST, LITTLE NECK, NY, 11362-2329, US
Phone (718) 229-9014
Fax -
E-mail MOUGAS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State