Search icon

GK CONSTRUCTION INC.

Company Details

Name: GK CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2001 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2616330
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 101-56 133RD ST, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-850-9252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-56 133RD ST, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
GARY K GRIFFITH Chief Executive Officer 101-56 133RD ST, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1149976-DCA Inactive Business 2009-09-03 2011-06-30

History

Start date End date Type Value
2001-03-14 2003-10-14 Address 101-56 133RD ST., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1844356 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070502002900 2007-05-02 BIENNIAL STATEMENT 2007-03-01
031014002637 2003-10-14 BIENNIAL STATEMENT 2003-03-01
010314000880 2001-03-14 CERTIFICATE OF INCORPORATION 2001-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
671662 RENEWAL INVOICED 2009-09-04 100 Home Improvement Contractor License Renewal Fee
923173 TRUSTFUNDHIC INVOICED 2009-09-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
923177 TRUSTFUNDHIC INVOICED 2007-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
671663 RENEWAL INVOICED 2007-06-29 100 Home Improvement Contractor License Renewal Fee
923174 TRUSTFUNDHIC INVOICED 2005-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
671664 RENEWAL INVOICED 2005-05-18 100 Home Improvement Contractor License Renewal Fee
923176 FINGERPRINT INVOICED 2003-08-28 75 Fingerprint Fee
923175 LICENSE INVOICED 2003-08-28 100 Home Improvement Contractor License Fee
923172 TRUSTFUNDHIC INVOICED 2003-08-28 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598944 0216000 2007-04-19 3917 WHITE PLAINS RD., BRONX, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-01
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR, S: HISPANIC
Case Closed 2012-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-05-03
Abatement Due Date 2007-05-22
Current Penalty 248.0
Initial Penalty 1000.0
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Current Penalty 776.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Current Penalty 776.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
305771552 0216000 2003-07-09 391 E. 168TH STREET, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-08-01
Abatement Due Date 2003-08-06
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2003-08-01
Abatement Due Date 2003-08-06
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-08-01
Abatement Due Date 2003-08-06
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-08-01
Abatement Due Date 2003-08-06
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State