Search icon

GRIPON CONSTRUCTION, CORP.

Headquarter

Company Details

Name: GRIPON CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1548184
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 58-09 28TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GRIPON CONSTRUCTION, CORP., CONNECTICUT 0300909 CONNECTICUT

Chief Executive Officer

Name Role Address
JOHN MIRISIS Chief Executive Officer 58-09 28TH AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-09 28TH AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1991-05-15 1997-05-16 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1543166 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970516002046 1997-05-16 BIENNIAL STATEMENT 1997-05-01
910515000326 1991-05-15 CERTIFICATE OF INCORPORATION 1991-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300598737 0215600 1998-09-10 44TH STREET & BEACH CHANNEL DR., FAR ROCKAWAY, NY, 11691
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-09-10
Case Closed 1999-02-18

Related Activity

Type Complaint
Activity Nr 200818243
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1998-10-01
Abatement Due Date 1998-10-06
Current Penalty 180.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-10-01
Abatement Due Date 1998-10-06
Current Penalty 180.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-10-01
Abatement Due Date 1998-12-30
Current Penalty 110.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-10-01
Abatement Due Date 1998-12-30
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-10-01
Abatement Due Date 1998-10-06
Current Penalty 180.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1998-10-01
Abatement Due Date 1998-10-06
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State