Search icon

G. & C. CONSTRUCTION CORP.

Company Details

Name: G. & C. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1959 (66 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 122341
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 6 BEAUMONT CIRCLE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G. & C. CONSTRUCTION CORP. DOS Process Agent 6 BEAUMONT CIRCLE, YONKERS, NY, United States, 10710

Filings

Filing Number Date Filed Type Effective Date
C172207-2 1990-12-11 ASSUMED NAME CORP INITIAL FILING 1990-12-11
DP-89043 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
176862 1959-09-08 CERTIFICATE OF INCORPORATION 1959-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106157787 0215800 1991-05-02 BINGHAMTON STATE OFFICE BLDG. GOVERNMENT PLAZA, BINGHAMTON, NY, 13902
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-05-02
Case Closed 1991-07-10

Related Activity

Type Referral
Activity Nr 901106716
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1991-05-15
Abatement Due Date 1991-05-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
109862987 0215800 1990-11-01 GOVN'T COMPLEX, 44 HAWLEY STREET, BINGHAMTON, NY, 13901
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-11-01
Case Closed 1991-06-26

Related Activity

Type Referral
Activity Nr 901204586
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-01-04
Abatement Due Date 1991-01-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1991-01-04
Abatement Due Date 1991-01-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-01-04
Abatement Due Date 1991-01-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 06
106817786 0213100 1990-05-09 EISENHOWER HALL, USMA, WEST POINT, NY, 10996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-14
Case Closed 1990-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-06-07
Abatement Due Date 1990-06-10
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 7
Nr Exposed 7
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-06-07
Abatement Due Date 1990-07-31
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 5
Nr Exposed 7
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-06-07
Abatement Due Date 1990-07-31
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 5
Nr Exposed 7
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-06-07
Abatement Due Date 1990-07-31
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 5
Nr Exposed 7
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-06-07
Abatement Due Date 1990-06-10
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-06-07
Abatement Due Date 1990-06-10
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-06-07
Abatement Due Date 1990-07-31
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 7

Date of last update: 02 Mar 2025

Sources: New York Secretary of State