Search icon

G/S BUILDERS, INC.

Company Details

Name: G/S BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1985 (39 years ago)
Entity Number: 1038869
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 53 SPRINGWOOD DRIVE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 SPRINGWOOD DRIVE, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
KENNETH GEESAMAN Chief Executive Officer 53 SPRINGWOOD DRIVE, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
921211002554 1992-12-11 BIENNIAL STATEMENT 1992-11-01
B287330-2 1985-11-12 CERTIFICATE OF INCORPORATION 1985-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108659244 0213600 1992-08-21 837 GENESEE ST., ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-26
Case Closed 1993-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-09-29
Abatement Due Date 1992-10-03
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-09-29
Abatement Due Date 1992-10-03
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-09-29
Abatement Due Date 1992-10-16
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1992-09-29
Abatement Due Date 1992-10-16
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-09-29
Abatement Due Date 1992-10-16
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State