Name: | TGC-ABLE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2724873 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 102 SHERADEN AVENUE, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 102 SHERADEN AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 SHERADEN AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
GIOVANNI CULOTTA | Chief Executive Officer | 102 SHERADEN AVE, STATEN ISLAND, NY, United States, 10314 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1780158 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080111002548 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
020129000666 | 2002-01-29 | CERTIFICATE OF INCORPORATION | 2002-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304724974 | 0213400 | 2002-05-23 | 163 - 169 BRIGHTON AVE., STATEN ISLAND, NY, 10301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201316262 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2002-06-14 |
Abatement Due Date | 2002-06-19 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2002-06-14 |
Abatement Due Date | 2002-06-19 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2002-06-14 |
Abatement Due Date | 2002-06-19 |
Current Penalty | 292.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2002-06-14 |
Abatement Due Date | 2002-06-19 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2002-06-14 |
Abatement Due Date | 2002-06-19 |
Current Penalty | 390.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260304 D |
Issuance Date | 2002-06-14 |
Abatement Due Date | 2002-06-19 |
Current Penalty | 683.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2002-06-14 |
Abatement Due Date | 2002-06-19 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01008 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2002-06-14 |
Abatement Due Date | 2002-06-19 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01009 |
Citaton Type | Serious |
Standard Cited | 19261053 A01 II |
Issuance Date | 2002-06-14 |
Abatement Due Date | 2002-06-19 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01010 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2002-06-14 |
Abatement Due Date | 2002-06-19 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State