Search icon

GOFF & GENTILE CONSTRUCTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RANDY GOFF Chief Executive Officer RD 4, BOX 601, BURNT CORNERS ROAD, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
RANDY GOFF DOS Process Agent RD 4, BOX 601, BURNT CORNERS ROAD, MIDDLETOWN, NY, United States, 10940

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108654310 0213100 1992-08-14 ROUTE 208 BRIDGE, NEW PALTZ, NY, 12561
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-09-10
Emphasis N: TRENCH
Case Closed 1992-12-15

Violation Items

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
106524689 0213100 1989-04-20 ROUTE 209, CUDDEBACKVILLE, NY, 12729
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