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 Nr Report ID Date Opened Site Address
12005161 0215800 1984-01-24 JEFFERSON & WARREN ST, Syracuse, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-14
Case Closed 1984-02-14
12004792 0215800 1983-04-29 JEFFERSON CENTER S SALINA ST, Syracuse, NY, 14513
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-06
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1983-05-10
Abatement Due Date 1983-04-29
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State