Name: | GEORGE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1982 (42 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 799076 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | LEHRER, 551 FIFTH AVE., NEWYORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SQUADRON ELLENOFF PLESENT & | DOS Process Agent | LEHRER, 551 FIFTH AVE., NEWYORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-846330 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
A911942-3 | 1982-10-18 | CERTIFICATE OF INCORPORATION | 1982-10-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
704932 | LICENSE | INVOICED | 2005-08-03 | 100 | Home Improvement Contractor License Fee |
704934 | FINGERPRINT | INVOICED | 2005-08-03 | 75 | Fingerprint Fee |
704933 | TRUSTFUNDHIC | INVOICED | 2005-08-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State