Search icon

G.C. TECHNICAL CONSULTING INC.

Company Details

Name: G.C. TECHNICAL CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1986 (39 years ago)
Date of dissolution: 13 Nov 1996
Entity Number: 1050749
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 903 GLOUCESTER COURT, WESTBURY, NY, United States, 11590
Principal Address: 23-80 48TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 903 GLOUCESTER COURT, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
GEORGE CHRISTOVASSILIS Chief Executive Officer 23-80 48TH STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
1986-01-16 1993-07-28 Address 903 GLOUCESTER CT, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961113000149 1996-11-13 CERTIFICATE OF DISSOLUTION 1996-11-13
930728002282 1993-07-28 BIENNIAL STATEMENT 1993-01-01
B444873-4 1987-01-12 CERTIFICATE OF AMENDMENT 1987-01-12
B311118-4 1986-01-16 CERTIFICATE OF INCORPORATION 1986-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753429 0215600 1992-03-20 2385 VALENTINE AVENUE, BRONX, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1992-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-04-14
Abatement Due Date 1992-09-08
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-04-14
Abatement Due Date 1992-09-08
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 100.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-04-14
Abatement Due Date 1992-04-17
Current Penalty 100.0
Initial Penalty 400.0
Nr Instances 111
Nr Exposed 4
Gravity 03
102780152 0215600 1988-06-24 37TH ST. & ASTORIA BLVD., ASTORIA, NY, 11103
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-06-24
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 900835786
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-07-27
Abatement Due Date 1988-07-28
Current Penalty 220.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-07-27
Abatement Due Date 1988-07-28
Current Penalty 220.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1988-07-27
Abatement Due Date 1988-07-28
Current Penalty 220.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1988-07-27
Abatement Due Date 1988-07-28
Current Penalty 220.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-07-27
Abatement Due Date 1988-07-28
Current Penalty 220.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral

Date of last update: 16 Mar 2025

Sources: New York Secretary of State