Search icon

GADY CONTRACTING COMPANY INC.

Headquarter

Company Details

Name: GADY CONTRACTING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1999 (26 years ago)
Entity Number: 2337955
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 451 MAIN STREET, ARMONK, NY, United States, 10504
Principal Address: 178 HIGHLAND STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GADY CONTRACTING COMPANY INC., CONNECTICUT 1001091 CONNECTICUT

Chief Executive Officer

Name Role Address
ROBERTO ALCANTARA Chief Executive Officer 178 HIGHLAND STREET, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
CAPALBO & LAURO DOS Process Agent 451 MAIN STREET, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2006-05-08 2011-01-07 Address 178 HIGHLAND ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-05-08 2011-01-07 Address 178 HIGHLAND ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1999-01-22 2011-01-07 Address 37 NEW HAVEN STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130130006172 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110107002773 2011-01-07 BIENNIAL STATEMENT 2011-01-01
100511002161 2010-05-11 BIENNIAL STATEMENT 2009-01-01
070102002436 2007-01-02 BIENNIAL STATEMENT 2007-01-01
060508003023 2006-05-08 BIENNIAL STATEMENT 2005-01-01
990122000801 1999-01-22 CERTIFICATE OF INCORPORATION 1999-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
972631 LICENSE INVOICED 2009-06-23 125 Home Improvement Contractor License Fee
972633 FINGERPRINT INVOICED 2009-06-19 75 Fingerprint Fee
972632 TRUSTFUNDHIC INVOICED 2009-06-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
113008 SV VIO INVOICED 2009-06-03 1000 SV - Vehicle Seizure

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595155 0216000 2006-08-26 3711 CROMPOND ROAD, CORTLANDT MANOR, NY, 10567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-26
Emphasis S: AMPUTATIONS
Case Closed 2007-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 I01
Issuance Date 2006-09-05
Abatement Due Date 2006-09-08
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2006-09-22
Final Order 2007-05-23
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 2006-09-05
Abatement Due Date 2006-09-08
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2006-09-22
Final Order 2007-05-23
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A01
Issuance Date 2006-09-05
Abatement Due Date 2006-09-08
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2006-09-22
Final Order 2007-05-23
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2006-09-05
Abatement Due Date 2006-09-08
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2006-09-22
Final Order 2007-05-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
307666297 0216000 2005-06-30 3711 CROMPOND ROAD, CORTLANDT MANOR, NY, 10567
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-06-30
Emphasis L: FALL
Case Closed 2006-08-25

Related Activity

Type Referral
Activity Nr 202028767
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-07-15
Abatement Due Date 2005-07-20
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-07-15
Abatement Due Date 2005-08-03
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-07-15
Abatement Due Date 2005-07-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 2005-07-15
Abatement Due Date 2005-07-20
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2005-07-15
Abatement Due Date 2005-07-20
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-07-15
Abatement Due Date 2005-07-20
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State