Search icon

MONSON GENERAL CONTRACTING CO. INC.

Headquarter

Company Details

Name: MONSON GENERAL CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1980 (45 years ago)
Date of dissolution: 11 Jan 2023
Entity Number: 658654
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 4 SEARINGTOWN AVE, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 516-741-8464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SEARINGTOWN AVE, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
WAYNE MONSON Chief Executive Officer 4 SEARINGTOWN AVE, ALBERTSON, NY, United States, 11507

Links between entities

Type:
Headquarter of
Company Number:
0538737
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0764479-DCA Inactive Business 2002-12-12 2019-02-28

History

Start date End date Type Value
2023-01-11 2023-01-11 Address 4 SEARINGTOWN AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2020-10-01 2023-01-11 Address 4 SEARINGTOWN AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2020-07-02 2023-01-11 Address 4 SEARINGTOWN AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2015-02-03 2020-10-01 Address 262 JEROME AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2015-02-03 2020-07-02 Address 262 JEROME AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111002565 2023-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-11
221031000103 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201001061672 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200702000639 2020-07-02 CERTIFICATE OF CHANGE 2020-07-02
181002006843 2018-10-02 BIENNIAL STATEMENT 2018-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2494436 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494437 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1866275 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee
1866274 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
457404 CNV_TFEE INVOICED 2013-05-03 7.46999979019165 WT and WH - Transaction Fee
457403 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1270636 RENEWAL INVOICED 2013-05-03 100 Home Improvement Contractor License Renewal Fee
457406 CNV_TFEE INVOICED 2011-06-10 7.46999979019165 WT and WH - Transaction Fee
457405 TRUSTFUNDHIC INVOICED 2011-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1270637 RENEWAL INVOICED 2011-06-10 100 Home Improvement Contractor License Renewal Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State