Name: | GOFF & GENTILE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1988 (37 years ago) |
Date of dissolution: | 31 Mar 2004 |
Entity Number: | 1268242 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | RD 4, BOX 601, BURNT CORNERS ROAD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY GOFF | Chief Executive Officer | RD 4, BOX 601, BURNT CORNERS ROAD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
RANDY GOFF | DOS Process Agent | RD 4, BOX 601, BURNT CORNERS ROAD, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-09 | 1993-08-13 | Address | 26 WILLOW PLACE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1688017 | 2004-03-31 | DISSOLUTION BY PROCLAMATION | 2004-03-31 |
960725002143 | 1996-07-25 | BIENNIAL STATEMENT | 1996-06-01 |
930813002311 | 1993-08-13 | BIENNIAL STATEMENT | 1993-06-01 |
B649804-4 | 1988-06-09 | CERTIFICATE OF INCORPORATION | 1988-06-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108654310 | 0213100 | 1992-08-14 | ROUTE 208 BRIDGE, NEW PALTZ, NY, 12561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-10-06 |
Abatement Due Date | 1992-10-09 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-04-20 |
Case Closed | 1989-07-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-05-22 |
Abatement Due Date | 1989-06-26 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-05-22 |
Abatement Due Date | 1989-06-26 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-05-22 |
Abatement Due Date | 1989-06-26 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-05-22 |
Abatement Due Date | 1989-06-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State