Search icon

GIGLIO CONSTRUCTION CORP.

Company Details

Name: GIGLIO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1965 (60 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 183979
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 45 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% DAVID SCHUMAN DOS Process Agent 45 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
C195776-2 1993-01-25 ASSUMED NAME CORP INITIAL FILING 1993-01-25
DP-67376 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
478797 1965-01-29 CERTIFICATE OF INCORPORATION 1965-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11691169 0235300 1976-09-20 FOSTER AVE & OCEAN PARKWAY, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-23
Case Closed 1977-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-10-04
Abatement Due Date 1976-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-10-04
Abatement Due Date 1976-10-06
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1976-10-04
Abatement Due Date 1976-10-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-10-04
Abatement Due Date 1976-10-06
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
11680634 0235300 1975-12-08 555 OCEAN PARKWAY, New York -Richmond, NY, 11218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1976-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-22
Abatement Due Date 1975-12-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-12-22
Abatement Due Date 1976-01-14
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State