Search icon

ISMAEL GENERAL CONSTRUCTION, CORP

Company Details

Name: ISMAEL GENERAL CONSTRUCTION, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2019 (6 years ago)
Entity Number: 5579551
ZIP code: 10474
County: Nassau
Place of Formation: New York
Address: 908 FAILE STREET APT 1,, BRONX, NY, United States, 10474
Principal Address: 908 Faile St Apt 1,, BRONX, NY, United States, 10474

Contact Details

Phone +1 516-749-9794

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISMAEL GENERAL CONSTRUCTION, CORP DOS Process Agent 908 FAILE STREET APT 1,, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
ISMAEL RUIZ Chief Executive Officer 908 FAILE ST APT 1,, BRONX, NY, United States, 10474

Licenses

Number Status Type Date End date
2097906-DCA Active Business 2021-03-03 2025-02-28

History

Start date End date Type Value
2024-01-06 2024-01-06 Address 908 FAILE ST APT 1,, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-01-06 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2024-01-06 Address 908 FAILE ST APT 1,, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-01-06 Address 908 FAILE STREET APT 1,, BRONX, NY, 10474, USA (Type of address: Service of Process)
2023-05-25 2024-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-28 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-28 2023-05-25 Address 908 FAILE STREET APT 1, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240106000336 2024-01-06 BIENNIAL STATEMENT 2024-01-06
230525001360 2023-05-25 BIENNIAL STATEMENT 2021-06-01
190628010214 2019-06-28 CERTIFICATE OF INCORPORATION 2019-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585773 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3585772 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284897 BLUEDOT INVOICED 2021-01-19 100 Bluedot Fee
3220821 FINGERPRINT CREDITED 2020-09-03 75 Fingerprint Fee
3207720 FINGERPRINT INVOICED 2020-09-01 75 Fingerprint Fee
3207722 EXAMHIC INVOICED 2020-09-01 50 Home Improvement Contractor Exam Fee
3207723 LICENSE INVOICED 2020-09-01 25 Home Improvement Contractor License Fee
3207721 TRUSTFUNDHIC INVOICED 2020-09-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 06 Mar 2025

Sources: New York Secretary of State