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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-10
Type:
Planned
Address:
SHINNECOCK INLET, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-12-22
Type:
Planned
Address:
SLOOP CHANNEL BRIDGE PILES, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-11-11
Type:
Accident
Address:
SHINNECOCK INLET, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-29
Type:
Unprog Rel
Address:
LOVETT GENERATING STATION, TOMPKINS COVE, NY, 10989
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-10
Type:
Unprog Rel
Address:
BATTERY PARK CITY, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-12-01
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
METRO, PAUL
Party Role:
Plaintiff
Party Name:
GATES CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-03-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
MJ RUDOLPH CORP.
Party Role:
Plaintiff
Party Name:
GATES CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State