Name: | GATOFF MECHANICAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2264032 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | LESTER & NEWMAN, P.C., 1129 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Principal Address: | 1800 ACESS RD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY GATOFF | Chief Executive Officer | 179 WOODSIDE DRIVE, HEWLETT BAY PARK, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
DAVID S. LESTER, ESQ COOPERMAN LEVITT WINIKOFF | DOS Process Agent | LESTER & NEWMAN, P.C., 1129 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-09 | 2012-07-05 | Address | 1192 ELINER RD, HEWLETT BAY PARK, NY, 11557, USA (Type of address: Chief Executive Officer) |
2004-05-28 | 2006-05-09 | Address | 1800 ACCESS RD, OCEANSIDE, NY, 11561, USA (Type of address: Chief Executive Officer) |
2004-05-28 | 2006-05-09 | Address | 1192 ELINOR RD, HEWLETT BAY PARK, NY, 11557, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144506 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120705002097 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100603003265 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080521002614 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060509003621 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040528002185 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
040317000093 | 2004-03-17 | ANNULMENT OF DISSOLUTION | 2004-03-17 |
DP-1595397 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980528000665 | 1998-05-28 | CERTIFICATE OF INCORPORATION | 1998-05-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307659698 | 0216000 | 2004-06-16 | 600 SANDFORD BLVD, MOUNT VERNON, NY, 10501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2004-07-14 |
Abatement Due Date | 2004-07-19 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-05-21 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2003-07-11 |
Related Activity
Type | Complaint |
Activity Nr | 203597331 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-10-31 |
Emphasis | S: CONSTRUCTION, L: GUTREH |
Case Closed | 2000-11-15 |
Related Activity
Type | Referral |
Activity Nr | 200855997 |
Safety | Yes |
Health | Yes |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1999-01-20 |
Emphasis | S: CONSTRUCTION |
Case Closed | 1999-02-19 |
Related Activity
Type | Complaint |
Activity Nr | 201994332 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A11 |
Issuance Date | 1999-02-03 |
Abatement Due Date | 1999-02-08 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-07-22 |
Case Closed | 1993-11-02 |
Related Activity
Type | Referral |
Activity Nr | 902671056 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1993-08-24 |
Abatement Due Date | 1993-08-27 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-08-24 |
Abatement Due Date | 1993-08-27 |
Current Penalty | 100.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State