Name: | G & H CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1996 (29 years ago) |
Date of dissolution: | 31 May 2001 |
Entity Number: | 2027145 |
ZIP code: | 12568 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 19 DELILAH LANE, WALLKILL, NY, United States, 12589 |
Address: | PO BOX 259, PLATTEKILL, NY, United States, 12568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HECTOR M RODRIGUEZ | Chief Executive Officer | 19 DELILAH LANE, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 259, PLATTEKILL, NY, United States, 12568 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-07 | 1998-05-14 | Address | P.O. BOX 259, PLATTEKILL, NY, 12568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010531000559 | 2001-05-31 | CERTIFICATE OF DISSOLUTION | 2001-05-31 |
000505002192 | 2000-05-05 | BIENNIAL STATEMENT | 2000-05-01 |
980514002701 | 1998-05-14 | BIENNIAL STATEMENT | 1998-05-01 |
960507000313 | 1996-05-07 | CERTIFICATE OF INCORPORATION | 1996-05-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
633491 | TRUSTFUNDHIC | INVOICED | 2005-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
692668 | RENEWAL | INVOICED | 2005-06-23 | 100 | Home Improvement Contractor License Renewal Fee |
37278 | SV VIO | INVOICED | 2004-10-28 | 1000 | SV - Vehicle Seizure |
633492 | FINGERPRINT | INVOICED | 2004-10-27 | 75 | Fingerprint Fee |
633493 | LICENSE | INVOICED | 2004-10-27 | 50 | Home Improvement Contractor License Fee |
633494 | TRUSTFUNDHIC | INVOICED | 2004-10-27 | 450 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339037772 | 0215000 | 2013-05-02 | 618 WASHINGTON AVE., BROOKLYN, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 816357 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2013-05-09 |
Abatement Due Date | 2013-05-09 |
Current Penalty | 1400.0 |
Initial Penalty | 2800.0 |
Final Order | 2013-05-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.451(g)(1)(vii): Each employee was not protected by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. a) At the site, employees working on the sacaffold, built on the sixth floor penthouse, were working without personal fall arrest systems or guardrail systems. The condition was noted on or about May 2, 2013. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19. |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State