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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1436 E. ELIZABETH AVENUE, LINDEN, NJ, United States, 07036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BARRY GORDON | Chief Executive Officer | 1436 EAST ELIZABETH AVENUE, LINDEN, NJ, United States, 07036 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303281869 | 0213400 | 2000-11-07 | 2235 RICHMOND AVENUE, STATEN ISLAND, NY, 10314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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