Name: | G. FORTE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1993 (31 years ago) |
Entity Number: | 1779907 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 490 WHEELER RD. STE. 101, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 9 BREWSTER AVE, FT SALONGA, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY T FORTE | Chief Executive Officer | 9 BREWSTER AVE, FT SALONGA, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490 WHEELER RD. STE. 101, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-28 | 2016-10-28 | Address | 2 SAXWOOD STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2007-12-19 | 2011-04-28 | Address | 9 BREWSTER AVE, FT SALONGA, NY, 11768, USA (Type of address: Service of Process) |
1993-12-15 | 2007-12-19 | Address | 21 WILLIAMS AVENUE, SYSOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161028000616 | 2016-10-28 | CERTIFICATE OF CHANGE | 2016-10-28 |
131226002244 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
120109002451 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
110428001122 | 2011-04-28 | CERTIFICATE OF CHANGE | 2011-04-28 |
091214002741 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071219002957 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060119003022 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031203002449 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
011219002560 | 2001-12-19 | BIENNIAL STATEMENT | 2001-12-01 |
000127002155 | 2000-01-27 | BIENNIAL STATEMENT | 1999-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339740672 | 0214700 | 2014-04-24 | 2410 MERRICK ROAD, BELLMORE, NY, 11710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2014-05-06 |
Abatement Due Date | 2014-05-12 |
Current Penalty | 1200.0 |
Initial Penalty | 1600.0 |
Final Order | 2014-05-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) worksite, west side - Employees were working directly under ongoing lamp post removal without head protection; on or about 04/24/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2014-05-06 |
Current Penalty | 2100.0 |
Initial Penalty | 2800.0 |
Final Order | 2014-05-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) worksite, west side - Employees working from a Nifty Model # TM 50 HE, serial # 17-26164 aerial lift approximately 18 feet above the ground were not wearing a harness or body belt attached to the boom or basket; on or about 04/24/2014. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4984527302 | 2020-04-30 | 0235 | PPP | 490 Wheeler Road suite 101, Hauppauge, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4847798607 | 2021-03-20 | 0235 | PPS | 490 Wheeler Rd Ste 101, Hauppauge, NY, 11788-4367 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State