Search icon

GATES CONSTRUCTION COMPANY, LLC

Company Details

Name: GATES CONSTRUCTION COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Oct 2002 (22 years ago)
Date of dissolution: 24 May 2012
Entity Number: 2824906
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 7518 ROUTE 9, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7518 ROUTE 9, PLATTSBURGH, NY, United States, 12901

Filings

Filing Number Date Filed Type Effective Date
120524000041 2012-05-24 ARTICLES OF DISSOLUTION 2012-05-24
101021003038 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080925002342 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061114002268 2006-11-14 BIENNIAL STATEMENT 2006-10-01
040927002148 2004-09-27 BIENNIAL STATEMENT 2004-10-01
030128000124 2003-01-28 AFFIDAVIT OF PUBLICATION 2003-01-28
030128000120 2003-01-28 AFFIDAVIT OF PUBLICATION 2003-01-28
021021000326 2002-10-21 ARTICLES OF ORGANIZATION 2002-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106933294 0215000 1993-08-17 WHITEHALL STREET & SOUTH FERRY, NEW YORK, NY, 10004
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-08-17
Case Closed 1994-01-21

Related Activity

Type Referral
Activity Nr 901796540
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-09-14
Abatement Due Date 1993-09-17
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1993-09-14
Abatement Due Date 1993-09-17
Current Penalty 610.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1993-09-14
Abatement Due Date 1993-09-17
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1993-09-14
Abatement Due Date 1993-09-17
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1417602 Intrastate Non-Hazmat 2005-09-20 46296 2004 4 6 Private(Property)
Legal Name GATES CONSTRUCTION COMPANY LLC
DBA Name -
Physical Address 7518 ROUTE 9, PLATTSBURGH, NY, 12901, US
Mailing Address 7518 ROUTE 9, PLATTSBURGH, NY, 12901, US
Phone (518) 563-5090
Fax (518) 563-0051
E-mail GATESROOFING@CHARTERINTERNET.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPB3020049
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-03
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 18937KA
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDG6H1P4SJ509380
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-03
Code of the violation 3939ALCL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Clearance lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 12 Mar 2025

Sources: New York Secretary of State