Search icon

S & G CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SILVIO COSTRA Chief Executive Officer 14 ROBERT AVENUE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 HULL AVE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
1108292-DCA Inactive Business 2003-02-18 2011-06-30

History

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)

Filings

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

Fine And Fees

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