Search icon

S.G.C. CONSTRUCTION INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 POETIC CREEK ROAD, EARLTON, NY, United States, 12058

Permits

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

History

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

Filings

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

Issued Violations

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