-
Home Page
›
-
Counties
›
-
Westchester
›
-
10705
›
-
G & N CONTRACTING, CORP.
Company Details
Name: |
G & N CONTRACTING, CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Mar 1998 (27 years ago)
|
Date of dissolution: |
17 Jun 2020 |
Entity Number: |
2243807 |
ZIP code: |
10705
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
284 GLENBROOK AVE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
GREGORY GARCIA
|
Chief Executive Officer
|
284 GLENBROOK AVE, YONKERS, NY, United States, 10705
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
284 GLENBROOK AVE, YONKERS, NY, United States, 10705
|
History
Start date |
End date |
Type |
Value |
1998-03-27
|
2010-07-14
|
Address
|
C/O O'MARA & ASSOCIATES, 73 FAIRFIELD DRIVE, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200617000212
|
2020-06-17
|
CERTIFICATE OF DISSOLUTION
|
2020-06-17
|
190517060144
|
2019-05-17
|
BIENNIAL STATEMENT
|
2018-03-01
|
160720006182
|
2016-07-20
|
BIENNIAL STATEMENT
|
2016-03-01
|
140328006245
|
2014-03-28
|
BIENNIAL STATEMENT
|
2014-03-01
|
120620002316
|
2012-06-20
|
BIENNIAL STATEMENT
|
2012-03-01
|
100714002241
|
2010-07-14
|
BIENNIAL STATEMENT
|
2010-03-01
|
980327000755
|
1998-03-27
|
CERTIFICATE OF INCORPORATION
|
1998-03-27
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
303535710
|
0215600
|
2003-10-29
|
64-01 79TH STREET, RIDGEWOOD, NY, 11385
|
|
Inspection Type |
Accident
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2003-12-09
|
Emphasis |
L: FALL
|
Case Closed |
2004-02-04
|
Related Activity
Type |
Accident |
Activity Nr |
100830595 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State