Search icon

GREAT AMERICAN CONSTRUCTION CORP.

Company Details

Name: GREAT AMERICAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1990 (35 years ago)
Date of dissolution: 10 Apr 2020
Entity Number: 1443637
ZIP code: 11356
County: Westchester
Place of Formation: New York
Principal Address: 18-35 130TH ST, COLLEGE POINT, NY, United States, 11356
Address: 18-35 130TH STREET, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-715-7150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT AMERICAN CONSTRUCTION CORP. DOS Process Agent 18-35 130TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
THOMAS METALLO Chief Executive Officer 18-35 130TH ST, COLLEGE POINT, NY, United States, 11356

Agent

Name Role Address
SAMUEL G. GACCIONE Agent 590 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550

History

Start date End date Type Value
2007-11-05 2010-07-13 Address 251 CHAPEL RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2007-11-05 2018-05-01 Address 18-35 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2007-11-01 2007-11-05 Address 18-35 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2005-03-21 2007-11-01 Address 590 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1993-06-24 2005-03-21 Address 399 KNOLLWOOD ROAD, SUITE 201, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200410000267 2020-04-10 CERTIFICATE OF DISSOLUTION 2020-04-10
180501006643 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512007057 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140506007417 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120618002485 2012-06-18 BIENNIAL STATEMENT 2012-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-29
Type:
Prog Related
Address:
76 COURT STREET, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-10-28
Type:
Complaint
Address:
1224 PROSPECT AVE., BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-01
Type:
Planned
Address:
775 LAFAYETTE AVENUE, BROOKLYN, NY, 11221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-05
Type:
Planned
Address:
780 PROSPECT AVE, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-11-29
Type:
Prog Related
Address:
MARCY HOMES (HART, MARCY, PULASKI & WILLOUGHBY), BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 715-6160
Add Date:
2008-03-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State