-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11946
›
-
GGI CONSTRUCTION CORP
Company Details
Name: |
GGI CONSTRUCTION CORP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
13 Jul 2018 (7 years ago)
|
Entity Number: |
5375613 |
ZIP code: |
11946
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
1 CORACOURT, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
GGI CONSTRUCTION CORP
|
DOS Process Agent
|
1 CORACOURT, HAMPTON BAYS, NY, United States, 11946
|
Chief Executive Officer
Name |
Role |
Address |
IVAN CAMPOS
|
Chief Executive Officer
|
1 CORACOURT, HAMPTON BAYS, NY, United States, 11946
|
History
Start date |
End date |
Type |
Value |
2018-07-13
|
2022-01-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
221117000450
|
2022-11-17
|
BIENNIAL STATEMENT
|
2022-07-01
|
180713010559
|
2018-07-13
|
CERTIFICATE OF INCORPORATION
|
2018-07-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2106459
|
Fair Labor Standards Act
|
2021-11-19
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
200000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2021-11-19
|
Termination Date |
2022-08-08
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
SALTOS
|
Role |
Plaintiff
|
|
Name |
GGI CONSTRUCTION CORP
|
Role |
Defendant
|
|
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State