Search icon

GDM CONSTRUCTION SERVICES INC.

Company Details

Name: GDM CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1991 (33 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1597363
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 50 BROADWAY / 25TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALLACH,TURKISH & WALLACH, ESQS. DOS Process Agent 50 BROADWAY / 25TH FLOOR, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
DP-1429958 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
911218000365 1991-12-18 CERTIFICATE OF INCORPORATION 1991-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300618758 0215000 1998-10-06 354 BROADWAY, NEW YORK, NY, 10013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-10-07
Emphasis L: GUTREH
Case Closed 1998-12-22

Related Activity

Type Referral
Activity Nr 200853331
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1998-10-26
Abatement Due Date 1998-10-29
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-10-26
Abatement Due Date 1998-10-29
Current Penalty 262.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-10-26
Abatement Due Date 1998-10-29
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 A03
Issuance Date 1998-10-26
Abatement Due Date 1998-10-29
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 1998-10-26
Abatement Due Date 1998-10-29
Current Penalty 159.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-10-26
Abatement Due Date 1998-11-30
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-10-26
Abatement Due Date 1998-11-30
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-10-26
Abatement Due Date 1998-11-30
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State