Name: | S & G CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1985 (40 years ago) |
Date of dissolution: | 29 May 2012 |
Entity Number: | 985064 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 33 HULL AVE, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 14 ROBERT AVENUE, ELMONT, NY, United States, 11003 |
Contact Details
Phone +1 516-352-6750
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVIO COSTRA | Chief Executive Officer | 14 ROBERT AVENUE, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 HULL AVE, NEW HYDE PARK, NY, United States, 11040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1108292-DCA | Inactive | Business | 2003-02-18 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-27 | 1999-05-24 | Address | 14 ROBERT AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1985-03-29 | 1993-07-27 | Address | 33 HULL AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120529000049 | 2012-05-29 | CERTIFICATE OF DISSOLUTION | 2012-05-29 |
110328002645 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090316003126 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070402002373 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050412002170 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
030314002378 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010327002098 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990524002452 | 1999-05-24 | BIENNIAL STATEMENT | 1999-03-01 |
940509002151 | 1994-05-09 | BIENNIAL STATEMENT | 1994-03-01 |
930727002190 | 1993-07-27 | BIENNIAL STATEMENT | 1993-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
508906 | TRUSTFUNDHIC | INVOICED | 2009-05-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
657969 | RENEWAL | INVOICED | 2009-05-20 | 100 | Home Improvement Contractor License Renewal Fee |
508907 | TRUSTFUNDHIC | INVOICED | 2007-06-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
657970 | RENEWAL | INVOICED | 2007-06-02 | 100 | Home Improvement Contractor License Renewal Fee |
823271 | FINGERPRINT | INVOICED | 2007-04-19 | 75 | Fingerprint Fee |
823272 | TRUSTFUNDHIC | INVOICED | 2007-04-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
823270 | LICENSE | INVOICED | 2007-04-19 | 125 | Home Improvement Contractor License Fee |
508908 | TRUSTFUNDHIC | INVOICED | 2005-06-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
657967 | RENEWAL | INVOICED | 2005-06-03 | 100 | Home Improvement Contractor License Renewal Fee |
508909 | TRUSTFUNDHIC | INVOICED | 2003-02-21 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State