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

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

Links between entities

Type:
Headquarter of
Company Number:
0211208
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0789518
State:
CONNECTICUT

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

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 Summary

Date:
1999-02-11
Type:
Prog Related
Address:
CROSS COUNTY SHOPPING CENTER, YONKERS, NY, 10706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-11-18
Type:
Unprog Rel
Address:
155 GLEN COVE ROAD, GLEN COVE, NY, 11542
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-09-08
Type:
Prog Related
Address:
CROSS COUNTY SHOPPING CENTER, YONKERS, NY, 10706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-05-12
Type:
Planned
Address:
ROUTE 110 160 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State