GREAT BAY CONTRACTING INC.

Name: | GREAT BAY CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1983 (41 years ago) |
Entity Number: | 883394 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | & QUINLAN, ESQS., 120 FOURTH AVE., BAY SHORE, NY, United States, 11706 |
Principal Address: | 164 W SHORE DRIVE, MASSAPEQUA, NY, United States, 11758 |
Contact Details
Phone +1 631-665-5091
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WM BONGIORNO | Chief Executive Officer | 164 W SHORE DRIVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
LONG TUMINELLO BESSO SEILGMAN | DOS Process Agent | & QUINLAN, ESQS., 120 FOURTH AVE., BAY SHORE, NY, United States, 11706 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2021978-DCA | Active | Business | 2015-05-01 | 2025-02-28 |
1032609-DCA | Inactive | Business | 2002-04-27 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-01 | 2023-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-01-11 | 1997-12-12 | Address | 2871 SUNRISE HIGHWAY, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 1997-12-12 | Address | 2871 SUNRISE HIGHWAY, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971212002233 | 1997-12-12 | BIENNIAL STATEMENT | 1997-12-01 |
940111002970 | 1994-01-11 | BIENNIAL STATEMENT | 1993-12-01 |
B052975-4 | 1983-12-27 | CERTIFICATE OF INCORPORATION | 1983-12-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3590638 | RENEWAL | INVOICED | 2023-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
3276573 | RENEWAL | INVOICED | 2020-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
2938588 | RENEWAL | INVOICED | 2018-12-04 | 100 | Home Improvement Contractor License Renewal Fee |
2520049 | TRUSTFUNDHIC | CREDITED | 2016-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2520050 | RENEWAL | INVOICED | 2016-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
2054378 | TRUSTFUNDHIC | INVOICED | 2015-04-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2054381 | FINGERPRINT | INVOICED | 2015-04-21 | 75 | Fingerprint Fee |
2054377 | LICENSE | INVOICED | 2015-04-21 | 100 | Home Improvement Contractor License Fee |
422037 | RENEWAL | INVOICED | 2013-07-08 | 100 | Home Improvement Contractor License Renewal Fee |
472784 | CNV_MS | INVOICED | 2011-11-17 | 25 | Miscellaneous Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-217607 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-05-22 | 250 | 2019-05-28 | Failed to disclose the hiring of its employees within 10 business days |
TWC-211392 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-02-24 | 200 | 2015-03-03 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State