Search icon

M. GORDON CONSTRUCTION CO.

Company Details

Name: M. GORDON CONSTRUCTION CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1989 (36 years ago)
Date of dissolution: 28 May 2015
Entity Number: 1359732
ZIP code: 07036
County: New York
Place of Formation: New Jersey
Address: 1436 E. ELIZABETH AVENUE, LINDEN, NJ, United States, 07036
Principal Address: 1436 EAST ELIZABETH AVENUE, LINDEN, NJ, United States, 07036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1436 E. ELIZABETH AVENUE, LINDEN, NJ, United States, 07036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BARRY GORDON Chief Executive Officer 1436 EAST ELIZABETH AVENUE, LINDEN, NJ, United States, 07036

History

Start date End date Type Value
1999-10-20 2015-05-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-20 2015-05-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1989-06-09 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-06-09 1999-10-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150528000096 2015-05-28 SURRENDER OF AUTHORITY 2015-05-28
130617006576 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110707002056 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090604002142 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070619002579 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050810002690 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030530002892 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010626002374 2001-06-26 BIENNIAL STATEMENT 2001-06-01
991020000903 1999-10-20 CERTIFICATE OF CHANGE 1999-10-20
990702002127 1999-07-02 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303281869 0213400 2000-11-07 2235 RICHMOND AVENUE, STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-11-16
Abatement Due Date 2000-11-21
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2000-11-16
Abatement Due Date 2000-11-21
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2000-11-16
Abatement Due Date 2000-11-21
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State