Search icon

GATOFF MECHANICAL GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HARVEY GATOFF Chief Executive Officer 179 WOODSIDE DRIVE, HEWLETT BAY PARK, NY, United States, 11557

DOS Process Agent

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307659698 0216000 2004-06-16 600 SANDFORD BLVD, MOUNT VERNON, NY, 10501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-13
Emphasis L: FALL, S: AMPUTATIONS
Case Closed 2004-08-05

Violation Items

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
305771594 0216000 2003-05-21 222 MAIN ST., WHITE PLAINS, NY, 10605
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
302943063 0215000 2000-10-31 4 WEST 49TH STREET, NEW YORK, NY, 10020
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
301460846 0216000 1999-01-20 ROUTE 202 & ROUTE 118 (FOOD EMPORIUM), YORKTOWN HEIGHTS, NY, 10598
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
114111255 0216000 1993-07-20 SOUTH 3RD AVE. AT 2ND ST., MOUNT VERNON, NY, 10550
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