Name: | G-BROTHERS CONTRACTING CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2017 (8 years ago) |
Entity Number: | 5119111 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 13316 127TH ST, S OZONE PARK, NY, United States, 11420 |
Principal Address: | 13316 127TH ST, SOUTH OZONE PARK, NY, United States, 11420 |
Contact Details
Phone +1 718-374-2157
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G-BROTHERS CONTRACTING CORP | DOS Process Agent | 13316 127TH ST, S OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
RAJWINDER SINGH | Chief Executive Officer | 13316 127TH ST, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2071554-DCA | Active | Business | 2018-05-21 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042025150A03 | 2025-05-30 | 2025-06-27 | REPAIR SIDEWALK | LINCOLN PLACE, BROOKLYN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
M042025148A01 | 2025-05-28 | 2025-06-10 | REPAIR SIDEWALK | EAST 76 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
X042025132A03 | 2025-05-12 | 2025-05-29 | REPAIR SIDEWALK | SOUTHERN BOULEVARD, BRONX, FROM STREET ALDUS STREET TO STREET EAST 163 STREET |
M042025128A37 | 2025-05-08 | 2025-06-04 | REPAIR SIDEWALK | WEST 94 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE |
Q042025122A37 | 2025-05-02 | 2025-05-29 | REPAIR SIDEWALK | HILLSIDE AVENUE, QUEENS, FROM STREET 143 STREET TO STREET 144 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-24 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-04-12 | 2022-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-04-12 | 2023-06-01 | Address | 13316 127TH ST, S OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004452 | 2023-06-01 | BIENNIAL STATEMENT | 2023-04-01 |
170412010375 | 2017-04-12 | CERTIFICATE OF INCORPORATION | 2017-04-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3556835 | TRUSTFUNDHIC | INVOICED | 2022-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3556836 | RENEWAL | INVOICED | 2022-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
3260916 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3260915 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2910972 | RENEWAL | INVOICED | 2018-10-16 | 100 | Home Improvement Contractor License Renewal Fee |
2910971 | TRUSTFUNDHIC | INVOICED | 2018-10-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2771074 | LICENSE | INVOICED | 2018-04-04 | 50 | Home Improvement Contractor License Fee |
2771077 | FINGERPRINT | INVOICED | 2018-04-04 | 75 | Fingerprint Fee |
2771075 | TRUSTFUNDHIC | INVOICED | 2018-04-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2649425 | DCA-SUS | CREDITED | 2017-07-31 | 75 | Suspense Account |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-224051 | Office of Administrative Trials and Hearings | Issued | Settled - Pending | 2022-05-19 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State