Search icon

GATES CONSTRUCTION CORP.

Company Details

Name: GATES CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1955 (70 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 106967
ZIP code: 10011
County: New York
Place of Formation: New Jersey
Principal Address: 2122 YORK RD, STE 200 TAX DEPT, OAK BROOK, IL, United States, 60521
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DOUGLAS B MACKIE Chief Executive Officer 2122 YORK RD, OAK BROOK, IL, United States, 60523

History

Start date End date Type Value
1993-04-30 1997-09-10 Address 2122 YORK ROAD, SUITE 200, OAK BROOK, IL, 60521, USA (Type of address: Chief Executive Officer)
1993-04-30 1997-09-10 Address 2122 YORK ROAD, SUITE 200, TAX DEPARTMENT, OAK BROOK, IL, 60521, USA (Type of address: Principal Executive Office)
1985-11-04 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-11-04 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1966-09-15 1985-11-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-09-15 1985-11-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1956-08-20 1966-09-15 Address 116 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1955-08-31 1956-08-20 Address 59 CLINTON AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111101009 2011-11-01 ASSUMED NAME CORP INITIAL FILING 2011-11-01
DP-1742041 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
990921001112 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
990827002354 1999-08-27 BIENNIAL STATEMENT 1999-08-01
970910002172 1997-09-10 BIENNIAL STATEMENT 1997-08-01
930923003218 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930430003216 1993-04-30 BIENNIAL STATEMENT 1992-08-01
B284932-2 1985-11-04 CERTIFICATE OF AMENDMENT 1985-11-04
577995-3 1966-09-15 CERTIFICATE OF AMENDMENT 1966-09-15
494098 1965-04-26 CERTIFICATE OF AMENDMENT 1965-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102879376 0214700 1993-02-10 SHINNECOCK INLET, SOUTHAMPTON, NY, 11968
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1993-03-29
Abatement Due Date 1993-04-01
Current Penalty 338.0
Initial Penalty 675.0
Contest Date 1993-04-08
Final Order 1993-09-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-03-29
Abatement Due Date 1993-04-01
Current Penalty 337.0
Initial Penalty 675.0
Contest Date 1993-04-08
Final Order 1993-09-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1993-03-29
Abatement Due Date 1993-04-02
Current Penalty 563.0
Initial Penalty 1125.0
Contest Date 1993-04-08
Final Order 1993-09-20
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260605 B01
Issuance Date 1993-03-29
Abatement Due Date 1993-04-06
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1993-04-08
Final Order 1993-09-20
Nr Instances 1
Nr Exposed 1
Gravity 03
102879392 0214700 1992-12-22 SLOOP CHANNEL BRIDGE PILES, WANTAGH, NY, 11793
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-22
Case Closed 1993-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-03-22
Abatement Due Date 1993-03-25
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1993-03-29
Final Order 1993-09-20
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1993-03-22
Abatement Due Date 1993-03-25
Initial Penalty 3000.0
Contest Date 1993-03-29
Final Order 1993-09-20
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-03-22
Abatement Due Date 1993-03-30
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1993-03-29
Final Order 1993-09-20
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1993-03-22
Abatement Due Date 1993-03-30
Contest Date 1993-03-29
Final Order 1993-09-20
Nr Instances 1
Nr Exposed 2
Gravity 01
108664111 0214700 1992-11-11 SHINNECOCK INLET, SOUTHAMPTON, NY, 11968
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-11-08

Related Activity

Type Accident
Activity Nr 361114549

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260605 D03
Issuance Date 1993-03-22
Abatement Due Date 1993-03-30
Current Penalty 1125.0
Initial Penalty 2250.0
Contest Date 1993-03-29
Final Order 1993-09-20
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-03-22
Abatement Due Date 1993-04-26
Contest Date 1993-03-29
Final Order 1993-09-20
Nr Instances 1
Nr Exposed 60
Gravity 00
100646728 0213100 1987-07-29 LOVETT GENERATING STATION, TOMPKINS COVE, NY, 10989
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-29
Case Closed 1987-09-10

Related Activity

Type Referral
Activity Nr 900981812
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1987-08-17
Abatement Due Date 1987-08-20
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-08-17
Abatement Due Date 1987-08-20
Nr Instances 1
Nr Exposed 1
17769647 0215000 1986-06-10 BATTERY PARK CITY, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-07-24
Case Closed 1986-10-01

Related Activity

Type Referral
Activity Nr 900869868
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260605 B02
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260605 D02
Issuance Date 1986-08-26
Abatement Due Date 1986-08-29
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 12
2266971 0213100 1986-05-13 LOVETT GENERATING STATION, TOMPKINS COVE, NY, 10989
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-14
Case Closed 1986-07-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-05-29
Abatement Due Date 1986-06-01
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 H
Issuance Date 1986-05-29
Abatement Due Date 1986-06-01
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260402 A11
Issuance Date 1986-05-29
Abatement Due Date 1986-06-01
Nr Instances 1
Nr Exposed 1
17810201 0213100 1986-01-06 LOVETT GENERATING STATION, TOMPKINS COVE, NY, 10989
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-08
Case Closed 1986-02-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-01-22
Abatement Due Date 1986-01-24
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1986-01-22
Abatement Due Date 1986-01-24
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1986-01-22
Abatement Due Date 1986-01-24
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 9
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1986-01-22
Abatement Due Date 1986-01-24
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1986-01-22
Abatement Due Date 1986-01-24
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1986-01-22
Abatement Due Date 1986-01-24
Nr Instances 2
Nr Exposed 9
11696770 0235300 1982-03-11 HAMILTON AVE & 2ND AVE, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-11
Case Closed 1982-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-03-18
Abatement Due Date 1982-03-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1982-03-18
Abatement Due Date 1982-03-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-03-18
Abatement Due Date 1982-03-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State