Search icon

GOLDEN VALE CONSTRUCTION CORP.

Company Details

Name: GOLDEN VALE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1119242
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-67 56TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN DRISLANE DOS Process Agent 58-67 56TH ST, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JOHN DRISLANE Chief Executive Officer 58-67 56TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1993-10-28 1996-12-16 Address 58-67 56TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-10-28 1996-12-16 Address 58-67 56TH STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1993-10-28 1996-12-16 Address 58-67 56TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1989-09-11 1993-10-28 Address 48-38 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1986-10-15 1989-09-11 Address 48-25 41ST STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101346 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020927002019 2002-09-27 BIENNIAL STATEMENT 2002-10-01
001013002518 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981007002485 1998-10-07 BIENNIAL STATEMENT 1998-10-01
961216002056 1996-12-16 BIENNIAL STATEMENT 1996-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-14
Type:
Complaint
Address:
128 UNIVERSITY PLACE, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-29
Type:
Planned
Address:
25 WEST 51ST STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-20
Type:
Prog Related
Address:
145 PARK PLACE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-31
Type:
Prog Related
Address:
416 WASHINGTON STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-03
Type:
Prog Related
Address:
416 WASHINGTON STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-11-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT MASONS' LOCAL 780 TRUST
Party Role:
Plaintiff
Party Name:
GOLDEN VALE CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA
Party Role:
Plaintiff
Party Name:
GOLDEN VALE CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WORKERS DI
Party Role:
Plaintiff
Party Name:
GOLDEN VALE CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State