Search icon

GGAPRO CONSTRUCTION, INC.

Company Details

Name: GGAPRO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3517449
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 779 LINCOLN PLACE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 929-210-9680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 779 LINCOLN PLACE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
RANSWORTH BLAIR Chief Executive Officer 779 LINCOLN PLACE, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
1463971-DCA Inactive Business 2013-05-03 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-2154578 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110901003155 2011-09-01 BIENNIAL STATEMENT 2011-05-01
070515000319 2007-05-15 CERTIFICATE OF INCORPORATION 2007-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-10-01 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1910423 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910424 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1237524 LICENSE INVOICED 2013-05-03 100 Home Improvement Contractor License Fee
1237525 TRUSTFUNDHIC INVOICED 2013-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310752928 0215800 2007-12-21 87 CASTLE STREET, GENEVA, NY, 14456
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-01-08
Emphasis L: FALL, S: COMMERCIAL CONSTR
Case Closed 2010-10-28

Related Activity

Type Referral
Activity Nr 200886893

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-03-10
Abatement Due Date 2008-03-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2008-03-10
Abatement Due Date 2008-03-18
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-03-10
Abatement Due Date 2008-03-18
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-03-10
Abatement Due Date 2008-03-18
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260852 A
Issuance Date 2008-03-10
Abatement Due Date 2008-03-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-03-10
Abatement Due Date 2008-03-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-03-10
Abatement Due Date 2008-03-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2008-03-10
Abatement Due Date 2008-03-18
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State