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
931028002333 1993-10-28 BIENNIAL STATEMENT 1993-10-01
C053380-3 1989-09-11 CERTIFICATE OF AMENDMENT 1989-09-11
B412581-3 1986-10-15 CERTIFICATE OF INCORPORATION 1986-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-12-23 No data LIVINGSTON STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-03-04 No data YORK AVENUE, FROM STREET EAST 69 STREET TO STREET EAST 70 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309654341 0215000 2006-03-14 128 UNIVERSITY PLACE, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-03-14
Case Closed 2012-11-19

Related Activity

Type Complaint
Activity Nr 205768534
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-03-28
Abatement Due Date 2006-04-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-03-28
Abatement Due Date 2006-04-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-03-28
Abatement Due Date 2006-04-01
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-03-28
Abatement Due Date 2006-04-01
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2006-04-28
Abatement Due Date 2006-05-11
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00
308660661 0215000 2005-04-29 25 WEST 51ST STREET, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-29
Emphasis L: FALL, L: GUTREH
Case Closed 2005-06-21

Related Activity

Type Complaint
Activity Nr 205339278
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2005-05-12
Abatement Due Date 2005-05-17
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-05-12
Abatement Due Date 2005-06-14
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-05-12
Abatement Due Date 2005-06-14
Nr Instances 1
Nr Exposed 20
Gravity 01
307012740 0215000 2004-04-20 145 PARK PLACE, BROOKLYN, NY, 11217
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-21
Emphasis L: GUTREH, L: CONCRETE, L: CONSTLOC
Case Closed 2004-04-26
306999970 0215000 2004-03-31 416 WASHINGTON STREET, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-01
Emphasis L: GUTREH
Case Closed 2004-04-29
306998022 0215000 2004-02-03 416 WASHINGTON STREET, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-04
Emphasis L: FALL
Case Closed 2004-03-08

Related Activity

Type Referral
Activity Nr 202392510
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2004-02-18
Abatement Due Date 2004-02-26
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-02-18
Abatement Due Date 2004-02-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2004-02-18
Abatement Due Date 2004-02-23
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-02-18
Abatement Due Date 2004-02-26
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260703 A02
Issuance Date 2004-02-18
Abatement Due Date 2004-02-26
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 4
Nr Exposed 6
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260703 B03
Issuance Date 2004-02-18
Abatement Due Date 2004-02-26
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 10
Nr Exposed 6
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260703 B06
Issuance Date 2004-02-18
Abatement Due Date 2004-02-26
Nr Instances 10
Nr Exposed 6
Gravity 10
306990433 0215000 2003-11-21 416 WASHINGTON STREET, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-11-21
Emphasis L: GUTREH
Case Closed 2004-01-15

Related Activity

Type Complaint
Activity Nr 204705800
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-12-18
Abatement Due Date 2003-12-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
300617339 0215000 1998-04-29 CHURCH STREET AND WARREN STREET, NEW YORK, NY, 10008
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-04-29
Emphasis L: FALL, N: SILICA
Case Closed 1999-05-17

Related Activity

Type Referral
Activity Nr 200851913
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1998-05-13
Abatement Due Date 1998-05-19
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1998-05-21
Final Order 1998-11-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 1998-05-13
Abatement Due Date 1998-06-30
Current Penalty 900.0
Initial Penalty 2000.0
Contest Date 1998-05-21
Final Order 1998-11-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1998-05-13
Abatement Due Date 1998-05-26
Current Penalty 900.0
Initial Penalty 1200.0
Contest Date 1998-05-21
Final Order 1998-11-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 1998-05-13
Abatement Due Date 1998-05-18
Current Penalty 2000.0
Initial Penalty 4000.0
Contest Date 1998-05-21
Final Order 1998-11-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260451 G01 VI
Issuance Date 1998-05-13
Abatement Due Date 1998-05-18
Current Penalty 2100.0
Initial Penalty 4000.0
Contest Date 1998-05-21
Final Order 1998-11-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02005
Citaton Type Repeat
Standard Cited 19260454 A01
Issuance Date 1998-05-13
Abatement Due Date 1998-06-30
Initial Penalty 4000.0
Contest Date 1998-05-21
Final Order 1998-11-09
Nr Instances 1
Nr Exposed 6
Gravity 10
109949800 0215600 1996-12-04 27TH AVENUE AND FRANCIS LEWIS BLVD., BAYSIDE, NY, 11355
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-12-09
Case Closed 1997-01-27

Related Activity

Type Referral
Activity Nr 902648922
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-12-17
Abatement Due Date 1996-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-12-17
Abatement Due Date 1996-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603586 Employee Retirement Income Security Act (ERISA) 2006-07-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2006-07-21
Termination Date 2007-04-20
Section 1132
Status Terminated

Parties

Name CEMENT AND CONCRETE WORKERS DI
Role Plaintiff
Name GOLDEN VALE CONSTRUCTION CORP.
Role Defendant
0502570 Employee Retirement Income Security Act (ERISA) 2005-06-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-06-08
Termination Date 2005-06-30
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name GOLDEN VALE CONSTRUCTION CORP.
Role Defendant
0500504 Employee Retirement Income Security Act (ERISA) 2005-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-01-28
Termination Date 2005-03-09
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name GOLDEN VALE CONSTRUCTION CORP.
Role Defendant
0600813 Employee Retirement Income Security Act (ERISA) 2006-02-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2006-02-24
Termination Date 2007-07-26
Section 1132
Status Terminated

Parties

Name LA BARBERA
Role Plaintiff
Name GOLDEN VALE CONSTRUCTION CORP.
Role Defendant
0606130 Employee Retirement Income Security Act (ERISA) 2006-11-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-16
Termination Date 1900-01-01
Section 2911
Sub Section 29
Status Pending

Parties

Name CEMENT MASONS' LOCAL 780 TRUST
Role Plaintiff
Name GOLDEN VALE CONSTRUCTION CORP.
Role Defendant
0605312 Other Contract Actions 2006-07-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 222000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2006-07-13
Termination Date 2007-01-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name TRIBORO HARDWARE & SUPPLY CORP
Role Plaintiff
Name GOLDEN VALE CONSTRUCTION CORP.
Role Defendant
0604127 Employee Retirement Income Security Act (ERISA) 2006-08-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2006-08-17
Termination Date 2007-07-31
Section 1001
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State