Search icon

G.O. CONSTRUCTION CORP.

Company Details

Name: G.O. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1990 (35 years ago)
Date of dissolution: 11 Sep 2017
Entity Number: 1464953
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 220 FIFTH AVENUE, SUITE 302, NEW YORK, NY, United States, 10001
Principal Address: 72 SPRING ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-686-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 FIFTH AVENUE, SUITE 302, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ST KIRN K KHALSA Chief Executive Officer 1139 PROSPECT AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1084592-DCA Inactive Business 2003-01-29 2017-02-28

History

Start date End date Type Value
1998-08-20 2006-02-13 Address 72 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-08-15 1998-08-20 Address 910 ALBEMARLE RD, BROOKLYN, NY, 11215, 5301, USA (Type of address: Chief Executive Officer)
1996-08-15 1998-08-20 Address 166 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1996-08-15 1998-08-20 Address 166 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-02-19 1996-08-15 Address 11 DEWOLFF RD, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
1993-02-19 1996-08-15 Address 166 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-02-19 1996-08-15 Address 166 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1990-07-31 1993-02-19 Address 222 WYCHOFF STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170911000914 2017-09-11 CERTIFICATE OF DISSOLUTION 2017-09-11
060213000938 2006-02-13 CERTIFICATE OF CHANGE 2006-02-13
020710002768 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000714002870 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980820002322 1998-08-20 BIENNIAL STATEMENT 1998-07-01
960815002701 1996-08-15 BIENNIAL STATEMENT 1996-07-01
930922003334 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930219002172 1993-02-19 BIENNIAL STATEMENT 1992-07-01
900731000383 1990-07-31 CERTIFICATE OF INCORPORATION 1990-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-02 No data HICKS STREET, FROM STREET LOVE LANE TO STREET PIERREPONT STREET No data Street Construction Inspections: Active Department of Transportation pass complaint
2015-09-30 No data HICKS STREET, FROM STREET LOVE LANE TO STREET PIERREPONT STREET No data Street Construction Inspections: Complaint Department of Transportation container on the r\w ok permit exp 10\29\15
2015-09-04 No data PIERREPONT STREET, FROM STREET HICKS STREET TO STREET WILLOW STREET No data Street Construction Inspections: Active Department of Transportation container on roadway
2015-05-18 No data WEST 69 STREET, FROM STREET BROADWAY TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation 0214 - PLACE CONTAINER ON THE STREET /container on street
2015-03-19 No data WEST 69 STREET, FROM STREET BROADWAY TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation roadway occupancy
2015-03-17 No data WEST 69 STREET, FROM STREET BROADWAY TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation roadway occupancy
2015-02-05 No data WEST 69 STREET, FROM STREET BROADWAY TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation construction equipment - refuse - container on roadway without a valid permit on file to do so
2014-08-20 No data EAST 71 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No material on location at this time
2014-07-11 No data EAST 71 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation A/T/P/O i observed the respondent failed to mark outer surface of construction equipment - container with intensity paint, reflector or other markings capable of producing warning glow when struck by vehicle head lamps
2014-04-09 No data EAST 71 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation nO MATERIAL ON LOCATION AT THIS TIME

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2165769 LICENSE REPL INVOICED 2015-09-08 15 License Replacement Fee
1860263 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860264 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
547765 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
547764 CNV_TFEE INVOICED 2013-05-06 7.46999979019165 WT and WH - Transaction Fee
547782 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee
547766 TRUSTFUNDHIC INVOICED 2011-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
547777 RENEWAL INVOICED 2011-04-28 100 Home Improvement Contractor License Renewal Fee
547768 CNV_TFEE INVOICED 2009-05-19 6 WT and WH - Transaction Fee
547767 TRUSTFUNDHIC INVOICED 2009-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309141588 0215000 2005-07-27 1147 PARK AVE., NEW YORK, NY, 10128
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-07-27
Emphasis L: GUTREH, L: FALL
Case Closed 2006-01-06

Related Activity

Type Complaint
Activity Nr 205394026
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-08-09
Abatement Due Date 2005-08-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-08-09
Abatement Due Date 2005-08-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19261053 B22
Issuance Date 2005-08-09
Abatement Due Date 2005-08-12
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-08-09
Abatement Due Date 2005-08-17
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-08-09
Abatement Due Date 2005-08-17
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-08-09
Abatement Due Date 2005-09-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-08-09
Abatement Due Date 2005-09-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-08-09
Abatement Due Date 2005-09-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State