Name: | GEORGE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1982 (43 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11730256 | 0215000 | 1979-09-04 | 70 PINE STREET, New York -Richmond, NY, 10005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11730157 | 0215000 | 1979-08-07 | 70 PINE STREET, New York -Richmond, NY, 10005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320379795 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1979-08-13 |
Abatement Due Date | 1979-08-17 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1977-12-01 |
Case Closed | 1977-12-12 |
Related Activity
Type | Complaint |
Activity Nr | 320372444 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-12-05 |
Abatement Due Date | 1977-12-08 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-12-05 |
Abatement Due Date | 1977-12-12 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040004 |
Issuance Date | 1977-12-05 |
Abatement Due Date | 1977-12-12 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-12-05 |
Abatement Due Date | 1977-12-12 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State