Search icon

GERACE CONSTRUCTION COMPANY, INC.

Company Details

Name: GERACE CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2003 (21 years ago)
Entity Number: 2989004
ZIP code: 48640
County: Monroe
Place of Formation: Michigan
Address: 4055 South Saginaw Road, Midland, MI, United States, 48640
Principal Address: 4055 S SAGINAW ROAD, MIDLAND, MI, United States, 48640

Chief Executive Officer

Name Role Address
THOMAS F VALENT Chief Executive Officer 4055 S SAGINAW ROAD, MIDLAND, MI, United States, 48640

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4055 South Saginaw Road, Midland, MI, United States, 48640

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 4055 S SAGINAW ROAD, MIDLAND, MI, 48640, USA (Type of address: Chief Executive Officer)
2012-01-09 2023-12-04 Address 4055 S SAGINAW ROAD, MIDLAND, MI, 48640, USA (Type of address: Chief Executive Officer)
2007-12-27 2012-01-09 Address 4055 S SAGINAW ROAD, MIDLAND, MI, 48640, USA (Type of address: Chief Executive Officer)
2007-12-27 2023-12-04 Address 4055 S SAGINAW ROAD, MIDLAND, MI, 48640, USA (Type of address: Service of Process)
2003-12-16 2007-12-27 Address 4055 S SAGINAW ROAD, MIDLAND, MI, 48640, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003372 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211202002348 2021-12-02 BIENNIAL STATEMENT 2021-12-02
201104060769 2020-11-04 BIENNIAL STATEMENT 2019-12-01
140305002286 2014-03-05 BIENNIAL STATEMENT 2013-12-01
120109002572 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091221002214 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071227002476 2007-12-27 BIENNIAL STATEMENT 2007-12-01
031216000197 2003-12-16 APPLICATION OF AUTHORITY 2003-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315503128 0213600 2011-08-31 25 BREWER STREET, HEADGATE FACILITY, STATION NO. 5, ROCHESTER, NY, 14620
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2012-02-28
Case Closed 2012-09-11

Related Activity

Type Accident
Activity Nr 101332435

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 C15 II
Issuance Date 2012-02-28
Abatement Due Date 2012-03-02
Current Penalty 3000.0
Initial Penalty 3500.0
Contest Date 2012-03-19
Final Order 2012-07-27
Nr Instances 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261417 A
Issuance Date 2012-02-28
Abatement Due Date 2012-03-02
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2012-03-19
Final Order 2012-07-27
Nr Instances 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261417 O01
Issuance Date 2012-02-28
Abatement Due Date 2012-03-02
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2012-03-19
Final Order 2012-07-27
Nr Instances 1
Related Event Code (REC) Accident
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State