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 Nr Report ID Date Opened Site Address
114124720 0215000 1996-05-28 299-307 ELIZABETH & 64 EAST HOUSTON STREET, NEW YORK, NY, 10012
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-05-29
Case Closed 1996-08-14

Related Activity

Type Referral
Activity Nr 902064617
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1996-06-17
Abatement Due Date 1996-06-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1996-06-17
Abatement Due Date 1996-06-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1996-06-17
Abatement Due Date 1996-06-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1996-06-17
Abatement Due Date 1996-06-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1996-06-17
Abatement Due Date 1996-06-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1996-06-17
Abatement Due Date 1996-06-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 5
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1996-06-17
Abatement Due Date 1996-06-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1996-06-17
Abatement Due Date 1996-08-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1996-06-17
Abatement Due Date 1996-08-02
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1996-06-17
Abatement Due Date 1996-08-02
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State