Search icon

GMCM CONTRACTING CORP.

Company Details

Name: GMCM CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2007 (18 years ago)
Entity Number: 3543984
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 25-21 49TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-21 49TH STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2007-07-17 2010-07-01 Address 68-03 53RD DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120703001050 2012-07-03 ANNULMENT OF DISSOLUTION 2012-07-03
DP-2035168 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100701000110 2010-07-01 CERTIFICATE OF CHANGE 2010-07-01
070717000354 2007-07-17 CERTIFICATE OF INCORPORATION 2007-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332801273 0215000 2012-03-08 346 W. 17TH STREET, NEW YORK, NY, 10011
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-03-08
Case Closed 2012-03-19
316107473 0215000 2011-12-27 455 EAST 114TH STREET., NEW YORK, NY, 10029
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-12-27
Emphasis S: ELECTRICAL, L: FALL
Case Closed 2011-12-29

Related Activity

Type Inspection
Activity Nr 315676593
315676593 0215000 2011-07-05 455 EAST 114TH STREET., NEW YORK, NY, 10029
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-07-05
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2013-11-26

Related Activity

Type Complaint
Activity Nr 208382135
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-09-23
Abatement Due Date 2011-10-05
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2011-09-23
Abatement Due Date 2011-10-05
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-09-23
Abatement Due Date 2011-10-05
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2011-09-23
Abatement Due Date 2011-10-05
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2011-09-23
Abatement Due Date 2011-10-05
Nr Instances 1
Nr Exposed 3
Gravity 05
315433870 0215000 2011-03-17 346 W 17TH STREET, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-03-17
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2016-03-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-08-12
Abatement Due Date 2011-08-24
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State