Search icon

GMG CONSTRUCTION CORP.

Company Details

Name: GMG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2017 (7 years ago)
Entity Number: 5253178
ZIP code: 12768
County: Sullivan
Place of Formation: New York
Address: 108 BREEZY HILL ROAD, PARKSVILLE, NY, United States, 12768

Contact Details

Phone +1 718-259-2454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 BREEZY HILL ROAD, PARKSVILLE, NY, United States, 12768

Licenses

Number Status Type Date End date
1104544-DCA Inactive Business 2002-03-25 2007-06-30

Filings

Filing Number Date Filed Type Effective Date
171219010533 2017-12-19 CERTIFICATE OF INCORPORATION 2018-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-12-10 No data 101 STREET, FROM STREET PLATTWOOD AVENUE TO STREET ROCKAWAY BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-02 No data EAST 102 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation occupy s/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
511322 TRUSTFUNDHIC INVOICED 2005-07-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
658327 RENEWAL INVOICED 2005-07-14 100 Home Improvement Contractor License Renewal Fee
511323 CNV_MS INVOICED 2004-01-06 25 Miscellaneous Fee
511324 TRUSTFUNDHIC INVOICED 2002-12-06 250 Home Improvement Contractor Trust Fund Enrollment Fee
658328 RENEWAL INVOICED 2002-12-06 125 Home Improvement Contractor License Renewal Fee
511325 LICENSE INVOICED 2002-03-25 50 Home Improvement Contractor License Fee
511327 TRUSTFUNDHIC INVOICED 2002-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
511326 FINGERPRINT INVOICED 2002-03-22 50 Fingerprint Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902187 Fair Labor Standards Act 2009-05-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-22
Termination Date 2010-09-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name KOPEC,
Role Plaintiff
Name GMG CONSTRUCTION CORP.
Role Defendant
0902187 Fair Labor Standards Act 2011-07-06 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-06
Termination Date 2015-02-10
Date Issue Joined 2011-10-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name KOPEC,
Role Plaintiff
Name GMG CONSTRUCTION CORP.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State