-
Home Page
›
-
Counties
›
-
Sullivan
›
-
12768
›
-
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