Name: | S.G.C. CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2014 (11 years ago) |
Entity Number: | 4625620 |
ZIP code: | 12058 |
County: | Greene |
Place of Formation: | New York |
Address: | 825 POETIC CREEK ROAD, EARLTON, NY, United States, 12058 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 825 POETIC CREEK ROAD, EARLTON, NY, United States, 12058 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042024155B01 | 2024-06-03 | 2024-07-02 | REPAIR SIDEWALK | 170 STREET, QUEENS, FROM STREET 39 AVENUE TO STREET DEPOT ROAD |
Q042024155B00 | 2024-06-03 | 2024-07-02 | REPAIR SIDEWALK | 39 AVENUE, QUEENS, FROM STREET 170 STREET TO STREET 171 STREET |
Q042024072A11 | 2024-03-12 | 2024-04-10 | REPAIR SIDEWALK | 108 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET 42 AVENUE |
B012023257C52 | 2023-09-14 | 2023-10-10 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 20 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET DEAD END |
B042023257B22 | 2023-09-14 | 2023-10-10 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | 20 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET DEAD END |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-05 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-05 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-14 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-06 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190605000582 | 2019-06-05 | CERTIFICATE OF CHANGE | 2019-06-05 |
140822000075 | 2014-08-22 | CERTIFICATE OF INCORPORATION | 2014-08-22 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230298 | Office of Administrative Trials and Hearings | Issued | Calendared | 2024-10-15 | 5000 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
TWC-225490 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-12-17 | 800 | 2023-01-20 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-223317 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-02-05 | 250 | 2023-01-20 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State