Search icon

GOTHAM CONSTRUCTION COMPANY, LLC

Company Details

Name: GOTHAM CONSTRUCTION COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 1997 (27 years ago)
Entity Number: 2208175
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1010 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1010 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-12-17 2024-05-11 Address 1010 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-08-18 2009-12-17 Address 1010 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-12-23 2006-08-18 Address 1010 AVE OF THE AMERICAS, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-12-19 2005-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-12-12 2006-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1997-12-12 1997-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240511000289 2024-05-11 BIENNIAL STATEMENT 2024-05-11
191216060570 2019-12-16 BIENNIAL STATEMENT 2019-12-01
140203002054 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120117002241 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091217002013 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071214002398 2007-12-14 BIENNIAL STATEMENT 2007-12-01
061117000058 2006-11-17 CERTIFICATE OF PUBLICATION 2006-11-17
060818000491 2006-08-18 CERTIFICATE OF CHANGE 2006-08-18
051223002228 2005-12-23 BIENNIAL STATEMENT 2005-12-01
031209002337 2003-12-09 BIENNIAL STATEMENT 2003-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-16 No data WEST 30 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Temporary Construction Sign posted without a valid Permit, AKA 855 6th Avenue
2018-03-04 No data WEST 30 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Temporary Construction Sign posted without a valid Permit, AKA 855 6th Avenue
2017-01-28 No data ROCKWELL PLACE, FROM STREET FULTON STREET TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Active Department of Transportation Con Vex boxes have been removed
2017-01-21 No data ROCKWELL PLACE, FROM STREET FULTON STREET TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed the above respondent/respondent's sub-contractors had closed 200 feet of sidewalk and failed to post signs for directing pedestrians to opposite sidewalk-failed to adhere to terms&conditions of stipulation 011
2017-01-21 No data ROCKWELL PLACE, FROM STREET FULTON STREET TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent/respondent's sub-contractor had 2 Con Vex Storage Containers on roadway-without a valid Dot permit to do so; a violation of section/rule 34RCNY 2-14(g) of Highway Rules.NYC DEPT OF BUILDINGS PERMIT#
2017-01-09 No data ROCKWELL PLACE, FROM STREET FULTON STREET TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent/respondent's sub-contractors had closed 200 feet by 10 feet of entire sidewalk-without a valid DOT permit to do so. Partial Sidewalk Closing-No Permit.NYC Dept of Buildings permit#320576382-01-NB exp 4/11/17
2017-01-07 No data ROCKWELL PLACE, FROM STREET FULTON STREET TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent/respondent's sub-contractors had 2 CON VEX Containers on roadway-without a valid DOT permit to do so;a violation of section/rule 34RCNY 2-14(g) of Highway Rules.NYC Dept of Buildings permit#320576382-01-
2016-12-20 No data ROCKWELL PLACE, FROM STREET FULTON STREET TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent/respondent's sub-contractors had 2 Convex Storage Containers on roadway-without a valid DOT permit to do so. Storage Containers on Street Illegally-No Permit.NYC Dept of Buildings permit#320576382-01-NB exp
2016-12-09 No data FULTON STREET, FROM STREET ASHLAND PLACE TO STREET ROCKWELL PLACE No data Street Construction Inspections: Post-Audit Department of Transportation new swk ok
2016-12-09 No data FULTON STREET, FROM STREET ASHLAND PLACE TO STREET ROCKWELL PLACE No data Street Construction Inspections: Active Department of Transportation new swk ok

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336435797 0215000 2012-07-16 150 WEST 62ND ST., NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-07-23
Emphasis L: FALL, P: FALL
Case Closed 2012-12-17

Related Activity

Type Inspection
Activity Nr 544922
Safety Yes
333854024 0215000 2012-04-13 4 EAST 102ND ST, NEW YORK, NY, 10029
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-04-13
Case Closed 2012-04-13

Related Activity

Type Complaint
Activity Nr 258264
Safety Yes
313432890 0215600 2011-12-01 270-05 76TH AVE., NEW HYDE PAR,, NY, 10040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-12-01
Case Closed 2011-12-02
312960370 0215000 2009-04-09 600 WEST 42ND STREET, NEW YORK, NY, 10036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-04-21
Case Closed 2009-04-21
312960347 0215000 2009-02-24 2075 BROADWAY, NEW YORK, NY, 10023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-24
Emphasis L: CONSTLOC
Case Closed 2009-02-25
312935067 0215000 2009-01-21 801 AMSTERDAM AVE., NEW YORK, NY, 10025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-21
Emphasis L: CONSTLOC
Case Closed 2009-01-21
312809759 0215000 2008-12-03 150 LAFAYETTE STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-03
Emphasis L: CONSTLOC
Case Closed 2009-03-09
312497902 0215000 2008-09-04 600 WEST 42ND STREET, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-09-04
Case Closed 2008-09-04
312321615 0215000 2008-07-02 450 WASHINGTON STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-02
Emphasis S: ELECTRICAL, L: CONSTLOC, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2008-07-02
312321656 0215000 2008-06-23 2075 BROADWAY, NEW YORK, NY, 10023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-24
Emphasis L: CONSTLOC
Case Closed 2008-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-08-01
Abatement Due Date 2008-08-06
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-02-04
Case Closed 2008-02-04
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-06-29
Case Closed 2006-11-17

Related Activity

Type Complaint
Activity Nr 205821283
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-11-01
Abatement Due Date 2006-11-06
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-28
Case Closed 2006-04-28
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-30
Case Closed 2004-10-05
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-12-07
Emphasis L: FALL, L: GUTREH, S: CONSTRUCTION
Case Closed 2001-07-30

Related Activity

Type Complaint
Activity Nr 202863254
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-01-30
Abatement Due Date 2001-02-02
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 B01 IIIE
Issuance Date 2001-01-30
Abatement Due Date 2001-02-02
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2001-01-30
Abatement Due Date 2001-02-02
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19261051 A
Issuance Date 2001-01-30
Abatement Due Date 2001-02-02
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 10
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State