Search icon

G & H CONSTRUCTION CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
HECTOR M RODRIGUEZ Chief Executive Officer 19 DELILAH LANE, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 259, PLATTEKILL, NY, United States, 12568

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339037772 0215000 2013-05-02 618 WASHINGTON AVE., BROOKLYN, NY, 11238
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-05-02
Emphasis L: FALL
Case Closed 2014-05-14

Related Activity

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