Search icon

G & W BUILDERS CORP.

Company Details

Name: G & W BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1995 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1924421
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 297 NORTH LITTLE TOR ROAD, NEW CITY, NY, United States, 10965
Principal Address: 297 N. LITTLE TOR RD., NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER SMITH DOS Process Agent 297 NORTH LITTLE TOR ROAD, NEW CITY, NY, United States, 10965

Chief Executive Officer

Name Role Address
WALTER V. SMITH Chief Executive Officer 297 N. LITTLE TOR RD., NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
DP-1703026 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990518002238 1999-05-18 BIENNIAL STATEMENT 1999-05-01
970620002125 1997-06-20 BIENNIAL STATEMENT 1997-05-01
950522000514 1995-05-22 CERTIFICATE OF INCORPORATION 1995-05-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-24
Type:
Planned
Address:
JEFFERSON & WARREN ST, Syracuse, NY, 13202
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-04-29
Type:
Planned
Address:
JEFFERSON CENTER S SALINA ST, Syracuse, NY, 14513
Safety Health:
Health
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State