Search icon

GILMAN CONSTRUCTION CO. INC.

Headquarter

Company Details

Name: GILMAN CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1965 (60 years ago)
Entity Number: 172241
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 46-37 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-786-6166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GILMAN CONSTRUCTION CO. INC., CONNECTICUT 0211208 CONNECTICUT
Headquarter of GILMAN CONSTRUCTION CO. INC., CONNECTICUT 0789518 CONNECTICUT

Chief Executive Officer

Name Role Address
ARTHUR GILMAN Chief Executive Officer 46-37 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-37 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
0806078-DCA Inactive Business 2004-07-15 2005-06-30

History

Start date End date Type Value
1988-12-29 2007-05-23 Address SCHLESINGER & KUH, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-05-14 1988-12-29 Address 350-5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110520002378 2011-05-20 BIENNIAL STATEMENT 2011-05-01
070523002028 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050627002363 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030424002691 2003-04-24 BIENNIAL STATEMENT 2003-05-01
990510002419 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970513002104 1997-05-13 BIENNIAL STATEMENT 1997-05-01
000042002702 1993-08-18 BIENNIAL STATEMENT 1993-05-01
C196300-2 1993-02-03 ASSUMED NAME CORP INITIAL FILING 1993-02-03
921127002006 1992-11-27 BIENNIAL STATEMENT 1992-05-01
B723357-3 1988-12-29 CERTIFICATE OF AMENDMENT 1988-12-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
593638 LICENSE INVOICED 2004-07-28 50 Home Improvement Contractor License Fee
593639 FINGERPRINT INVOICED 2004-07-15 75 Fingerprint Fee
593640 TRUSTFUNDHIC INVOICED 2004-07-15 250 Home Improvement Contractor Trust Fund Enrollment Fee
593641 FINGERPRINT INVOICED 2004-07-15 75 Fingerprint Fee
593642 TRUSTFUNDHIC INVOICED 2000-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1280777 RENEWAL INVOICED 2000-12-15 100 Home Improvement Contractor License Renewal Fee
593643 TRUSTFUNDHIC INVOICED 1999-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1280778 RENEWAL INVOICED 1999-02-25 100 Home Improvement Contractor License Renewal Fee
593644 TRUSTFUNDHIC INVOICED 1997-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1280779 RENEWAL INVOICED 1997-01-08 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301461174 0216000 1999-02-11 CROSS COUNTY SHOPPING CENTER, YONKERS, NY, 10706
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1999-02-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-04-26

Related Activity

Type Referral
Activity Nr 202022778
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-03-31
Abatement Due Date 1999-04-05
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
300140308 0214700 1998-11-18 155 GLEN COVE ROAD, GLEN COVE, NY, 11542
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1999-05-14
Emphasis S: CONSTRUCTION
Case Closed 2000-04-28

Related Activity

Type Complaint
Activity Nr 200148708
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Unclassified
Standard Cited 19261101 D03
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 1080.0
Initial Penalty 1200.0
Nr Instances 4
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Unclassified
Standard Cited 19261101 E01
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 1080.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002B
Citaton Type Unclassified
Standard Cited 19261101 K07 I
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 K03 I
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005A
Citaton Type Unclassified
Standard Cited 19261101 G09
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 960.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005B
Citaton Type Unclassified
Standard Cited 19261101 L04 II
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261101 H01 IV
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261101 H02 I
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19261101 J02 I
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01009
Citaton Type Unclassified
Standard Cited 19261101 K03 IIB
Issuance Date 1999-05-17
Abatement Due Date 1999-05-20
Current Penalty 2580.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01010A
Citaton Type Unclassified
Standard Cited 19261101 K09 I
Issuance Date 1999-05-17
Abatement Due Date 1999-10-30
Current Penalty 2400.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01010B
Citaton Type Unclassified
Standard Cited 19261101 K09 VII
Issuance Date 1999-05-17
Abatement Due Date 1999-10-30
Nr Instances 6
Nr Exposed 1
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19261101 M01 IA
Issuance Date 1999-05-17
Abatement Due Date 1999-07-02
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01012
Citaton Type Unclassified
Standard Cited 19261101 O01
Issuance Date 1999-05-17
Abatement Due Date 1999-10-30
Current Penalty 2400.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
301460093 0216000 1998-09-08 CROSS COUNTY SHOPPING CENTER, YONKERS, NY, 10706
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-12-16
Emphasis L: FALL
Case Closed 1999-01-06

Related Activity

Type Complaint
Activity Nr 201993748
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-12-16
Abatement Due Date 1998-12-21
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 1998-12-16
Abatement Due Date 1998-12-21
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1998-12-16
Abatement Due Date 1998-12-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 1998-12-16
Abatement Due Date 1998-12-21
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1998-12-16
Abatement Due Date 1998-12-21
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
300133568 0214700 1997-05-12 ROUTE 110 160 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-05-12
Case Closed 1997-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State