Search icon

GENTILE CONSTRUCTION CORP.

Company Details

Name: GENTILE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1998 (27 years ago)
Entity Number: 2216972
ZIP code: 10504
County: Westchester
Place of Formation: New York
Principal Address: 9 BARNARD RD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GENTILE JR Chief Executive Officer 9 BARNARD RD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
GENTILE CONSTRUCTION CORP DOS Process Agent 9 BARNARD RD, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 9 BARNARD RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-11 2024-09-10 Address 9 BARNARD RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2000-02-09 2002-02-11 Address 16 NORMANDY RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2000-02-09 2002-02-11 Address 210 HILLSIDE PL, EASTCHESTER, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-01-12 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-12 2024-09-10 Address 210 HILLSIDE PLACE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910002785 2024-09-10 BIENNIAL STATEMENT 2024-09-10
221026001171 2022-10-26 BIENNIAL STATEMENT 2022-01-01
120620000193 2012-06-20 ANNULMENT OF DISSOLUTION 2012-06-20
DP-1838429 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
061109002621 2006-11-09 BIENNIAL STATEMENT 2006-01-01
040217002252 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020211002256 2002-02-11 BIENNIAL STATEMENT 2002-01-01
000209002226 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980112000635 1998-01-12 CERTIFICATE OF INCORPORATION 1998-01-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3506383 Intrastate Non-Hazmat 2020-10-16 - - 2 3 Private(Property)
Legal Name GENTILE CONSTRUCTION CORP
DBA Name -
Physical Address 451 OLD NEPPERHAN AVE , YONKERS, NY, 10703-1710, US
Mailing Address 451 OLD NEPPERHAN AVE , YONKERS, NY, 10703-1710, US
Phone (914) 755-0900
Fax -
E-mail JGENTILE72@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State