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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRIPON CONSTRUCTION, CORP., CONNECTICUT | 0300909 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOHN MIRISIS | Chief Executive Officer | 58-09 28TH AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-09 28TH AVE, WOODSIDE, NY, United States, 11377 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300598737 | 0215600 | 1998-09-10 | 44TH STREET & BEACH CHANNEL DR., FAR ROCKAWAY, NY, 11691 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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