Search icon

G.F. CONSTRUCTION INC.

Company Details

Name: G.F. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1994 (31 years ago)
Entity Number: 1860493
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 146 WOOLSEY AVENUE, GLEN COVE, NY, United States, 11542
Principal Address: 146 WOOLSEY AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARDO FLAMMIA Chief Executive Officer 146 WOOLSEY AVE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 WOOLSEY AVENUE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2022-01-25 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-18 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
081105003039 2008-11-05 BIENNIAL STATEMENT 2008-10-01
050112002565 2005-01-12 BIENNIAL STATEMENT 2004-10-01
001109002561 2000-11-09 BIENNIAL STATEMENT 2000-10-01
981026002314 1998-10-26 BIENNIAL STATEMENT 1998-10-01
961021002553 1996-10-21 BIENNIAL STATEMENT 1996-10-01
941018000168 1994-10-18 CERTIFICATE OF INCORPORATION 1994-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315535401 0214700 2011-08-02 19 MEADOWOOD LN., BROOKVILLE, NY, 11545
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-08-04
Case Closed 2012-04-23
307630897 0214700 2005-04-19 2 FORGE LANE, DIX HILLS, NY, 11746
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-04-19
Emphasis N: TRENCH
Case Closed 2005-10-03

Related Activity

Type Complaint
Activity Nr 200160851
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-05-03
Abatement Due Date 2005-05-06
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2005-05-23
Final Order 2005-09-23
Nr Instances 1
Nr Exposed 3
Gravity 03
304684913 0214700 2004-02-12 46 COOLEDGE STREET, ROSLYN HEIGHTS, NY, 11577
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-02-12
Case Closed 2004-02-24

Related Activity

Type Referral
Activity Nr 200155240
Safety Yes
302699129 0214700 1999-06-21 600 ORONOKO DRIVE, WEST BAY SHORE, NY, 11706
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-06-21
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-08-11

Related Activity

Type Referral
Activity Nr 200152882
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1999-06-25
Abatement Due Date 1999-06-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 1999-06-25
Abatement Due Date 1999-07-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-06-25
Abatement Due Date 1999-06-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State