Search icon

G. PASTIS CONTRACTING CORP.

Company Details

Name: G. PASTIS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1986 (38 years ago)
Date of dissolution: 03 Jul 1998
Entity Number: 1134624
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-21 92RD STREET, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUS PASTIS Chief Executive Officer 37-21 92RD STREET, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
GUS PASTIS DOS Process Agent 37-21 92RD STREET, JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
980703000003 1998-07-03 CERTIFICATE OF DISSOLUTION 1998-07-03
970311002447 1997-03-11 BIENNIAL STATEMENT 1996-12-01
950614002076 1995-06-14 BIENNIAL STATEMENT 1993-12-01
921228002166 1992-12-28 BIENNIAL STATEMENT 1992-12-01
B441900-4 1986-12-31 CERTIFICATE OF INCORPORATION 1986-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300616190 0215000 1998-01-21 373 CANAL STREET, NEW YORK, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-22
Emphasis L: FALL
Case Closed 1998-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-02-04
Abatement Due Date 1998-02-09
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1998-02-04
Abatement Due Date 1998-02-09
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1998-02-04
Abatement Due Date 1998-02-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1998-02-04
Abatement Due Date 1998-02-09
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-02-04
Abatement Due Date 1998-03-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-02-04
Abatement Due Date 1998-03-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-02-04
Abatement Due Date 1998-03-24
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State