Search icon

GOLIC CONSTRUCTION COMPANY, INC.

Company Details

Name: GOLIC CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2015 (9 years ago)
Date of dissolution: 01 Feb 2023
Entity Number: 4852701
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 96 ARDEN STREET STE 5G, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 347-988-2361

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
GOLIC CONSTRUCTION COMPANY, INC. DOS Process Agent 96 ARDEN STREET STE 5G, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
DRAGAN GOLIC Chief Executive Officer 96 ARDEN STREET STE 5G, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2031373-DCA Inactive Business 2015-12-14 2023-02-28

History

Start date End date Type Value
2023-04-22 2023-04-22 Address 96 ARDEN STREET STE 5G, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2018-10-04 2023-04-22 Address 96 ARDEN STREET STE 5G, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2018-10-04 2023-04-22 Address 96 ARDEN STREET STE 5G, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-11-19 2023-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2015-11-19 2023-04-22 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-11-19 2018-10-04 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230422000444 2023-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-01
211108002139 2021-11-08 BIENNIAL STATEMENT 2021-11-08
191104063077 2019-11-04 BIENNIAL STATEMENT 2019-11-01
181004006481 2018-10-04 BIENNIAL STATEMENT 2017-11-01
151119000626 2015-11-19 CERTIFICATE OF INCORPORATION 2015-11-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3290594 RENEWAL INVOICED 2021-02-01 100 Home Improvement Contractor License Renewal Fee
3290593 TRUSTFUNDHIC INVOICED 2021-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958271 TRUSTFUNDHIC INVOICED 2019-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958272 RENEWAL INVOICED 2019-01-07 100 Home Improvement Contractor License Renewal Fee
2561198 TRUSTFUNDHIC INVOICED 2017-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2561199 RENEWAL INVOICED 2017-02-25 100 Home Improvement Contractor License Renewal Fee
2231945 TRUSTFUNDHIC INVOICED 2015-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2231944 LICENSE INVOICED 2015-12-11 75 Home Improvement Contractor License Fee
2231959 FINGERPRINT INVOICED 2015-12-11 75 Fingerprint Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State