-
Home Page
›
-
Counties
›
-
Westchester
›
-
10710
›
-
GIM CONSTRUCTION CORP.
Company Details
Name: |
GIM CONSTRUCTION CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Feb 1991 (34 years ago)
|
Date of dissolution: |
20 Mar 1996 |
Entity Number: |
1506650 |
ZIP code: |
10710
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
95 HEIGHTS DRIVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
95 HEIGHTS DRIVE, YONKERS, NY, United States, 10710
|
Chief Executive Officer
Name |
Role |
Address |
UMBERTO GIONTA
|
Chief Executive Officer
|
95 HEIGHTS DRIVE, YONKERS, NY, United States, 10710
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1256059
|
1996-03-20
|
DISSOLUTION BY PROCLAMATION
|
1996-03-20
|
930528002433
|
1993-05-28
|
BIENNIAL STATEMENT
|
1993-02-01
|
910205000006
|
1991-02-05
|
CERTIFICATE OF INCORPORATION
|
1991-02-05
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
108680653
|
0215600
|
1996-02-29
|
LONGWOOD AVE., BRONX, NY, 10459
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1996-02-29
|
Case Closed |
1997-07-31
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
1996-03-20 |
Abatement Due Date |
1996-03-25 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State