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
Name | Role | Address |
---|---|---|
MANUEL MINNINO | DOS Process Agent | 66-20 247TH ST, 66-20 247 Street, DOUGLASTON, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
MANUEL MININO | Chief Executive Officer | 66-20 247 STREET, DOUGLASTON, NY, United States, 11362 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0762272-DCA | Active | Business | 2002-12-09 | 2025-02-28 |
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) |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State