Search icon

GENERAL CONSTRUCTION CORP.

Company Details

Name: GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2021 (4 years ago)
Entity Number: 5984646
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3070 ROBERTS AVE APT 1A, BRONX, NY, United States, 10461

Contact Details

Phone +1 212-227-3700

Phone +1 443-600-7916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERAL CONSTRUCTION CORP. DOS Process Agent 3070 ROBERTS AVE APT 1A, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2110933-DCA Active Business 2023-02-07 2025-02-28
1432475-DCA Inactive Business 2012-06-01 2017-02-28

History

Start date End date Type Value
2021-04-08 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210408020143 2021-04-08 CERTIFICATE OF INCORPORATION 2021-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584465 EXAMHIC INVOICED 2023-01-19 50 Home Improvement Contractor Exam Fee
3584507 BLUEDOT INVOICED 2023-01-19 100 Bluedot Fee
3584464 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3584506 LICENSE INVOICED 2023-01-19 25 Home Improvement Contractor License Fee
2054906 LICENSEDOC0 INVOICED 2015-04-22 0 License Document Replacement, Lost in Mail
2002234 TRUSTFUNDHIC INVOICED 2015-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2002235 RENEWAL INVOICED 2015-03-01 100 Home Improvement Contractor License Renewal Fee
1894136 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894137 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1229103 RENEWAL INVOICED 2013-08-22 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309594067 0216000 2006-06-21 446 EAST 136TH STREET, BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-22
Emphasis L: FALL
Case Closed 2012-07-20

Related Activity

Type Complaint
Activity Nr 205176720
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-07-28
Abatement Due Date 2006-08-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2006-07-28
Abatement Due Date 2006-08-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-07-28
Abatement Due Date 2006-08-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 L01
Issuance Date 2006-07-28
Abatement Due Date 2006-08-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-07-28
Abatement Due Date 2006-08-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2006-07-28
Abatement Due Date 2006-08-02
Nr Instances 2
Nr Exposed 3
Gravity 02

Date of last update: 22 Mar 2025

Sources: New York Secretary of State