Search icon

GILBANE BUILDING COMPANY

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: GILBANE BUILDING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1998 (27 years ago)
Branch of: GILBANE BUILDING COMPANY, Rhode Island (Company Number 000097901)
Entity Number: 2324139
ZIP code: 10005
County: New York
Place of Formation: Rhode Island
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 7 Jackson Walkway, Providence, RI, United States, 02903

Contact Details

Phone +1 212-312-1600

DOS Process Agent

Name Role Address
GILBANE BUILDING COMPANY DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADAM JELEN Chief Executive Officer C/O BRAD A. GORDON, SECRETARY, 7 JACKSON WALKWAY, PROVIDENCE, RI, United States, 02903

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Permits

Number Date End date Type Address
M022025183B36 2025-07-02 2025-09-27 PLACE MATERIAL ON STREET EDGAR STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET TRINITY PLACE
M022025183B37 2025-07-02 2025-09-27 CROSSING SIDEWALK EDGAR STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET TRINITY PLACE
M012025183A89 2025-07-02 2025-09-27 OPEN SIDEWALK TO INSTALL FOUNDATION EDGAR STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET TRINITY PLACE
M022025183B35 2025-07-02 2025-09-27 TEMP. CONST. SIGNS/MARKINGS TRINITY PLACE, MANHATTAN, FROM STREET EDGAR STREET TO STREET BK BATTERY TNNL EXIT
M022025183B38 2025-07-02 2025-09-27 OCCUPANCY OF ROADWAY AS STIPULATED EDGAR STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET TRINITY PLACE

History

Start date End date Type Value
2024-12-04 2024-12-04 Address C/O BRAD A. GORDON, SECRETARY, 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004630 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221202000075 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201062067 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-28265 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28266 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P04DTC0047
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
28634.00
Base And Exercised Options Value:
28634.00
Base And All Options Value:
28634.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-18
Description:
CONSTRUCTION MANAGEMENT (CM) SERVICES FOR THE FACILITY WIDE MODERNIZATION AND EXPANSION OF THE US LAND PORT OF ENTRY, ALEXANDRIA BAY, NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
R408: PROGRAM MANAGEMENT/SUPPORT SERVICES
Procurement Instrument Identifier:
GS02P02DTC0031
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-03
Description:
PORT OF ENTRY, MASSENA, NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-30
Type:
Complaint
Address:
414 LOUNDONVILLE RD, LOUDONVILLE, NY, 12211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-03-20
Type:
Complaint
Address:
910 MORRIS AVE., BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-08-29
Type:
Complaint
Address:
1401 INWOOD AVE, BRONX, NY, 10452
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-13
Type:
Unprog Rel
Address:
1 ORCHARD BEACH, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-10-20
Type:
Referral
Address:
75 BENNETT STREET, STATEN ISLAND, NY, 10302
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
EASTERN EXTERIOR WALL SYSTEMS,
Party Role:
Plaintiff
Party Name:
GILBANE BUILDING COMPANY
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ALTAMIRANO,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
GILBANE BUILDING COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALLIEDBARTON SECURITY SERVICES
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
GILBANE BUILDING COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State