Name: | GENIUS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2013 (12 years ago) |
Entity Number: | 4396328 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 94-15 40th Road #1, Elmhurst, NY, United States, 11373 |
Principal Address: | Genius Construction Corp., Elmhurst, NY, United States, 11373 |
Shares Details
Shares issued 2
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL DUTAN | Agent | 94-15 40TH RD. #1, ELMHURST, NY, 11373 |
Name | Role | Address |
---|---|---|
MANUEL DUTAN | DOS Process Agent | 94-15 40th Road #1, Elmhurst, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
MANUEL DUTAN | Chief Executive Officer | 94-15 40TH ROAD #1, ELMHURST, NY, United States, 11373 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2114018-DCA | Active | Business | 2023-06-01 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 94-15 40TH ROAD #1, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 94-15 40TH ROAD #1, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-04-01 | Address | 94-15 40TH ROAD #1, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 2, Par value: 1 |
2023-08-25 | 2025-04-01 | Address | 94-15 40TH RD. #1, ELMHURST, NY, 11373, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044378 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230825001384 | 2023-08-25 | BIENNIAL STATEMENT | 2023-04-01 |
220407003391 | 2022-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
130430000695 | 2013-04-30 | CERTIFICATE OF INCORPORATION | 2013-04-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3634454 | EXAMHIC | INVOICED | 2023-04-27 | 50 | Home Improvement Contractor Exam Fee |
3634453 | TRUSTFUNDHIC | INVOICED | 2023-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3634452 | LICENSE | INVOICED | 2023-04-27 | 100 | Home Improvement Contractor License Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231686 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-04-16 | 3750 | No data | A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle. |
TWC-229212 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-05-06 | 3250 | 2024-07-09 | Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times. |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State