Search icon

GOPHER CONSTRUCTION CORP.

Company Details

Name: GOPHER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1994 (31 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1831802
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 101 W 55TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 W 55TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DONALD ZUCKER Chief Executive Officer 101 W 55TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1994-06-24 1998-06-03 Address 101 WEST 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1542756 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980603002369 1998-06-03 BIENNIAL STATEMENT 1998-06-01
950510000371 1995-05-10 CERTIFICATE OF AMENDMENT 1995-05-10
940624000110 1994-06-24 CERTIFICATE OF INCORPORATION 1994-06-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-28
Type:
Unprog Rel
Address:
299-307 ELIZABETH & 64 EAST HOUSTON STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State