Search icon

GBE CONTRACTING CORP.

Company Details

Name: GBE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1732156
ZIP code: 10550
County: Queens
Place of Formation: New York
Address: 30 SOUTH STREET, MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 SOUTH STREET, MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
2000-01-26 2001-04-26 Address 38-26 11TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-06-04 2000-01-26 Address 2-20 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749165 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010426000552 2001-04-26 CERTIFICATE OF AMENDMENT 2001-04-26
000126000090 2000-01-26 CERTIFICATE OF CHANGE 2000-01-26
930604000305 1993-06-04 CERTIFICATE OF INCORPORATION 1993-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302941828 0215000 2000-07-14 20TH AVENUE & 86TH STREET, BROOKLYN, NY, 11214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-07-14
Emphasis L: FALL, S: CONSTRUCTION, L: SCAFFOLD
Case Closed 2001-03-28

Related Activity

Type Complaint
Activity Nr 202861688
Safety Yes
Type Complaint
Activity Nr 202862447
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 G01 I
Issuance Date 2000-09-29
Abatement Due Date 2000-10-04
Current Penalty 2000.0
Initial Penalty 2500.0
Contest Date 2000-10-20
Final Order 2001-03-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 A24
Issuance Date 2000-09-29
Abatement Due Date 2000-10-07
Current Penalty 500.0
Initial Penalty 1250.0
Contest Date 2000-10-20
Final Order 2001-03-05
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2000-09-29
Abatement Due Date 2000-10-04
Initial Penalty 750.0
Contest Date 2000-10-20
Final Order 2001-03-05
Nr Instances 1
Gravity 01
112878145 0214700 1994-09-26 SUNRISE HIGHWAY & ROUTE 111, MANORVILLE, NY, 11949
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Case Closed 1994-09-26

Related Activity

Type Referral
Activity Nr 901978155
Health Yes
102877115 0214700 1994-08-16 SUNRISE HIGHWAY & OLD SQUIRETOWN RD., HAMPTON BAYS, NY, 11946
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-08-23
Case Closed 1994-12-22

Related Activity

Type Referral
Activity Nr 901978163
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405785 Labor Management Relations Act 2004-07-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2004-07-26
Termination Date 2004-09-10
Section 0185
Sub Section LM
Status Terminated

Parties

Name LOPES
Role Plaintiff
Name GBE CONTRACTING CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State