Search icon

GOTHAM CONSTRUCTION, INC.

Company Details

Name: GOTHAM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2270075
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1447 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1447 BUSHWICK AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1998-06-16 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1596241 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980616000609 1998-06-16 CERTIFICATE OF INCORPORATION 1998-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996846 0216000 2009-05-06 403 FORDHAM ROAD, BRONX, NY, 10452
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-05-06
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-05-06

Related Activity

Type Complaint
Activity Nr 207093410
Safety Yes
313065583 0215000 2009-03-27 775 COLUMBUS AVE, NEW YORK, NY, 10025
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-03-27
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-04-07

Related Activity

Type Complaint
Activity Nr 207156407
Safety Yes
305320780 0215000 2002-05-31 66 W 38TH ST, NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-07-15

Related Activity

Type Complaint
Activity Nr 203914411
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2002-06-17
Abatement Due Date 2002-06-20
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2002-06-17
Abatement Due Date 2002-06-20
Current Penalty 1137.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2002-06-17
Abatement Due Date 2002-06-20
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2002-06-17
Abatement Due Date 2002-06-20
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
304518533 0215000 2001-05-08 776 6TH AVENUE, NEW YORK, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-08
Emphasis L: FALL, S: CONSTRUCTION, L: SCAFFOLD
Case Closed 2001-08-09

Related Activity

Type Referral
Activity Nr 200856425
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 IV
Issuance Date 2001-05-16
Abatement Due Date 2001-05-20
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04
Issuance Date 2001-05-16
Abatement Due Date 2001-05-20
Current Penalty 3500.0
Initial Penalty 7000.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
300616174 0215000 1998-01-15 520 WEST 43RD STREET, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-01-15
Emphasis L: FALL
Case Closed 1998-01-22

Related Activity

Type Complaint
Activity Nr 200840528
Safety Yes
17938325 0215000 1996-09-11 345 EAST 64 STREET, NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-09-11
Case Closed 1996-09-12

Related Activity

Type Referral
Activity Nr 200850196
Safety Yes

Date of last update: 31 Mar 2025

Sources: New York Secretary of State