Search icon

THIO'S GENERAL CONSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THIO'S GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2018 (7 years ago)
Entity Number: 5294358
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 40-23 76th st, elmhurst, NY, United States, 11373
Principal Address: 10221 NICOLLS AVE 1B, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEODORO VINANZACA Chief Executive Officer 10221 NICOLLS AVE 1B, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
TEODORO VINANZACA DOS Process Agent 40-23 76th st, elmhurst, NY, United States, 11373

Links between entities

Type:
Headquarter of
Company Number:
001746159
State:
RHODE ISLAND

Licenses

Number Status Type Date End date
2068209-DCA Active Business 2018-03-22 2025-02-28

Permits

Number Date End date Type Address
Q042025148A10 2025-05-28 2025-06-25 REPAIR SIDEWALK NICOLLS AVENUE, QUEENS, FROM STREET 102 STREET TO STREET 104 STREET
Q042025135A14 2025-05-15 2025-06-13 REPAIR SIDEWALK 50 AVENUE, QUEENS, FROM STREET 108 STREET TO STREET BEND
Q042025125A04 2025-05-05 2025-05-29 REPAIR SIDEWALK ALSTYNE AVENUE, QUEENS, FROM STREET 94 STREET TO STREET BEND
Q042025120A01 2025-04-30 2025-05-29 REPAIR SIDEWALK ALSTYNE AVENUE, QUEENS, FROM STREET 94 STREET TO STREET BEND
B042024292A02 2024-10-18 2024-11-15 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT CLIFTON PLACE, BROOKLYN, FROM STREET CLASSON AVENUE TO STREET FRANKLIN AVENUE

History

Start date End date Type Value
2022-09-15 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-27 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220913002555 2022-09-13 BIENNIAL STATEMENT 2022-02-01
201203061772 2020-12-03 BIENNIAL STATEMENT 2020-02-01
180227010537 2018-02-27 CERTIFICATE OF INCORPORATION 2018-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596109 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3272020 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2929468 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929469 RENEWAL INVOICED 2018-11-14 100 Home Improvement Contractor License Renewal Fee
2751943 TRUSTFUNDHIC INVOICED 2018-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2751942 LICENSE INVOICED 2018-02-28 75 Home Improvement Contractor License Fee
2751945 FINGERPRINT INVOICED 2018-02-28 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State