Search icon

G.B.G. ASSOCIATES, INC.

Company Details

Name: G.B.G. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1963 (62 years ago)
Entity Number: 159181
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 508 NEPPERHAN AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 NEPPERHAN AVE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
PETER ACQUAVIVA Chief Executive Officer 508 NEPPERHAN AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2009-07-30 2011-09-07 Address 25 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2009-07-30 2011-09-07 Address 25 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2007-08-10 2009-07-30 Address 252 "D" LAKE AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2007-08-10 2011-09-07 Address 25 SAW MILL RIVER RD / 3RD FL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2007-08-10 2009-07-30 Address 252 "D" LAKE AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2005-10-21 2007-08-10 Address 25 SAW MILL RIVER RD 3RD FL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2003-07-31 2005-10-21 Address 252 A LAKE AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-04-06 2007-08-10 Address 252 "D" LAKE AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1993-04-06 2003-07-31 Address 252 "D" LAKE AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-04-06 2007-08-10 Address 252 "D" LAKE AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110907002784 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090730002539 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070810002552 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051021002082 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030731002532 2003-07-31 BIENNIAL STATEMENT 2003-08-01
990825002365 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970813002270 1997-08-13 BIENNIAL STATEMENT 1997-08-01
930928002382 1993-09-28 BIENNIAL STATEMENT 1993-08-01
930406002245 1993-04-06 BIENNIAL STATEMENT 1992-08-01
C108909-2 1990-02-16 ASSUMED NAME CORP INITIAL FILING 1990-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17802323 0213100 1988-04-05 252 LAKE AVE., YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-05
Case Closed 1988-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1988-05-05
Abatement Due Date 1988-05-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1988-05-05
Abatement Due Date 1988-05-25
Nr Instances 1
Nr Exposed 4
2263028 0213100 1985-12-17 252 LAKE AVE., YONKERS, NY, 10701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-12-17
Case Closed 1985-12-17
12086898 0235500 1980-03-24 498 NERRERHAN AVENUE, Yonkers, NY, 10701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-24
Case Closed 1984-03-10
12086815 0235500 1980-02-25 498 NEPPERHAN AVENUE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-26
Case Closed 1980-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1980-02-27
Abatement Due Date 1980-03-10
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1980-02-27
Abatement Due Date 1980-03-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 C01 I
Issuance Date 1980-02-27
Abatement Due Date 1980-03-17
Nr Instances 2
12084018 0235500 1977-09-26 498 NEPPERHAN AVENUE, Yonkers, NY, 10701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-26
Case Closed 1984-03-10
12102653 0235500 1976-01-20 498 NEPPERHAN AVE, Yonkers, NY, 10701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-20
Case Closed 1976-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1976-02-02
Abatement Due Date 1976-02-05
Current Penalty 325.0
Initial Penalty 325.0
Nr Instances 1
12114898 0235500 1975-12-17 498 NEPPERHAN AVE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-17
Case Closed 1977-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-06
Abatement Due Date 1976-01-08
Contest Date 1976-01-15
Nr Instances 1
FTA Issuance Date 1976-01-08
FTA Current Penalty 200.0
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-06
Abatement Due Date 1976-01-16
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-06
Abatement Due Date 1976-01-16
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-01-15
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-06
Abatement Due Date 1976-01-16
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-06
Abatement Due Date 1976-01-16
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-13
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-01-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-01-06
Abatement Due Date 1976-01-13
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-01-06
Abatement Due Date 1976-01-16
Contest Date 1976-01-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State