Search icon

G & R CONSTRUCTION CORP.

Company Details

Name: G & R CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2953479
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: GEORGE M. CEDENO, 63-37 BUNNECKE COURT, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-418-9644

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GEORGE M. CEDENO, 63-37 BUNNECKE COURT, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1001028-DCA Inactive Business 2005-10-17 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1928402 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030912000567 2003-09-12 CERTIFICATE OF INCORPORATION 2003-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-10-10 No data Queens, RIDGEWOOD, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1841597 DCA-PP-DEF01 INVOICED 2014-10-06 100 Payment Plan Default Fee
1778040 INTEREST INVOICED 2014-09-10 15.970000267028809 Interest Payment
1775637 DCA-PP-LF01 INVOICED 2014-09-06 50 Payment Plan Late Fee
1756568 INTEREST INVOICED 2014-08-10 15 Interest Payment
1718497 LL VIO INVOICED 2014-06-30 1000 LL - License Violation
1718492 PL VIO INVOICED 2014-06-30 1000 PL - Padlock Violation
208824 OL VIO CREDITED 2013-09-24 3850 OL - Other Violation
215755 PL VIO CREDITED 2013-09-24 8700 PL - Padlock Violation
208825 APPEAL INVOICED 2013-07-19 25 Appeal Filing Fee
215756 APPEAL INVOICED 2013-03-04 25 Appeal Filing Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2045769 Intrastate Non-Hazmat 2024-08-13 400 2023 4 1 Private(Property)
Legal Name G & R CONSTRUCTION
DBA Name G & R POLE LINE CONTRACTORS
Physical Address 11 COTTAGE RD, HOPEWELL JCT, NY, 12533, US
Mailing Address 11 COTTAGE RD, HOPEWELL JCT, NY, 12533, US
Phone (914) 260-2922
Fax -
E-mail GRCONS52@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State