Search icon

GPS CONSTRUCTION SERVICES, LLC

Company Details

Name: GPS CONSTRUCTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2003 (22 years ago)
Entity Number: 2967051
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: ATTN: AMY CLIFTON, 2421 MAIN STREET, BUFFALO, NY, United States, 14214

DOS Process Agent

Name Role Address
GPS CONSTRUCTION SERVICES LLC, C/O LP CIMINELLI,INC. DOS Process Agent ATTN: AMY CLIFTON, 2421 MAIN STREET, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
2007-10-12 2009-10-27 Address MR DAN OLIVERIO, GUARANTY BLDG, 140 PEARL ST, STE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-01-16 2007-10-12 Address ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2003-10-20 2004-01-16 Address 17 COURT STREET SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131126002472 2013-11-26 BIENNIAL STATEMENT 2013-10-01
111207002834 2011-12-07 BIENNIAL STATEMENT 2011-10-01
091027002203 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071012002119 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051223002210 2005-12-23 BIENNIAL STATEMENT 2005-10-01
040116000452 2004-01-16 CERTIFICATE OF AMENDMENT 2004-01-16
040102000304 2004-01-02 AFFIDAVIT OF PUBLICATION 2004-01-02
040102000303 2004-01-02 AFFIDAVIT OF PUBLICATION 2004-01-02
031020000464 2003-10-20 ARTICLES OF ORGANIZATION 2003-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313065302 0213600 2009-03-31 5200 SOUTH PARK AVENUE, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-31
Case Closed 2009-03-31
106916075 0213600 2008-04-07 DAEMEN COLLEGE - 4380 MAIN STREET, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-07
Emphasis L: FALL
Case Closed 2008-04-07
311688113 0213600 2008-01-08 525 FALCONER STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-08
Case Closed 2008-01-08
311407142 0213600 2007-09-18 4883 W. MAIN STREET, FREDONIA, NY, 14063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-18
Case Closed 2007-09-25
310651146 0213600 2007-01-12 28 CHURCH STREET, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-12
Emphasis L: GUTREH
Case Closed 2007-01-25
310578216 0213600 2006-12-13 3511 UNION ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-13
Case Closed 2006-12-13
310280441 0213600 2006-09-07 SOUTH MAIN STREET, CHURCHVILLE, NY, 14421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-08
Case Closed 2006-09-08
309979508 0213600 2006-04-26 150 E. NORTH STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-04-26
Case Closed 2006-04-26
309639326 0213600 2006-01-10 CENTRAL AVENUE, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-01-10
Case Closed 2006-01-23
309114296 0213600 2005-07-07 4129 LAKE SHORE ROAD, ATHOL SPRINGS, NY, 14010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-07
Case Closed 2005-07-07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-02
Case Closed 2005-02-04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-11
Case Closed 2005-01-11
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-06-14
Case Closed 2004-06-14

Related Activity

Type Referral
Activity Nr 201334943
Health Yes

Date of last update: 29 Mar 2025

Sources: New York Secretary of State