Search icon

GAC BUILDERS LTD.

Company Details

Name: GAC BUILDERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2005 (20 years ago)
Date of dissolution: 19 Apr 2021
Entity Number: 3197245
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 28 MAPLE PLACE, #284, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 718-715-7150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID CANFIELD, ESQ. Agent 1461 FRANKLIN AVENUE, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 MAPLE PLACE, #284, MANHASSET, NY, United States, 11030

Licenses

Number Type Date Description
BIC-487658 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-487658

History

Start date End date Type Value
2023-04-11 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-20 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-26 2018-12-20 Address 18-35 130TH STREET,, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2005-04-27 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-27 2017-12-26 Address ATTN: SAMUEL GACCIONE, 590 FRANKLIN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419000362 2021-04-19 CERTIFICATE OF DISSOLUTION 2021-04-19
181220000476 2018-12-20 CERTIFICATE OF CHANGE 2018-12-20
171226000623 2017-12-26 CERTIFICATE OF CHANGE 2017-12-26
050427001039 2005-04-27 CERTIFICATE OF INCORPORATION 2005-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-31 No data 29 STREET, FROM STREET 33 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Steel faced curb installed, joints sealed
2021-08-31 No data 30 STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Steel faced curb installed
2021-08-11 No data 31 DRIVE, FROM STREET 12 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced and sealed
2020-11-06 No data 30 STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb installed expansion joints sealed
2020-08-23 No data LORIMER STREET, FROM STREET JACKSON STREET TO STREET SKILLMAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb intact, no defects at this time.
2020-06-19 No data 30 STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation roadway has been restored near curb, flush to grade, AKA 29-10
2020-05-31 No data EAST 1 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Steel faced curb has been restored for the length of the property and is fee of defects, I/F/O 64
2020-05-06 No data 30 STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Roadway not restored after steel faced curb installed , overdue for final S/O 29-10 broadway
2020-05-06 No data 30 STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Roadway not restored after steel faced curb installed , overdue for final S/O 29-10 broadway
2020-03-29 No data BROADWAY, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb in compliance

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216562 Office of Administrative Trials and Hearings Issued Settled 2018-12-07 1000 2019-03-13 Failed to timely submit annual financial statement

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2553212 Intrastate Non-Hazmat 2017-09-13 2500 2016 2 2 Private(Property)
Legal Name GAC BUILDERS LTD
DBA Name -
Physical Address 1196 PROSPECT AVENUE, BRONX, NY, 10459, US
Mailing Address 18-35 130TH STREET, COLLEGE POINT, NY, 11356, US
Phone (718) 715-7153
Fax -
E-mail DANIELLEK@GACBUILDS.NET

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