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 |
Name | Role | Address |
---|---|---|
THOMAS F VALENT | Chief Executive Officer | 4055 S SAGINAW ROAD, MIDLAND, MI, United States, 48640 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4055 South Saginaw Road, Midland, MI, United States, 48640 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315503128 | 0213600 | 2011-08-31 | 25 BREWER STREET, HEADGATE FACILITY, STATION NO. 5, ROCHESTER, NY, 14620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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