Search icon

G FORCE CONSTRUCTION INC.

Company Details

Name: G FORCE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3685324
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 59-44 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-44 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
DP-2157159 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080617000127 2008-06-17 CERTIFICATE OF INCORPORATION 2008-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313914186 0215000 2009-11-23 150 NEWELL ST, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-23
Emphasis L: CONSTLOC, L: FALL
Case Closed 2012-12-21

Related Activity

Type Referral
Activity Nr 202651444
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-12-09
Abatement Due Date 2009-12-29
Current Penalty 330.0
Initial Penalty 750.0
Contest Date 2010-01-13
Final Order 2010-04-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-12-09
Abatement Due Date 2009-12-29
Contest Date 2010-01-13
Final Order 2010-04-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-12-09
Abatement Due Date 2009-12-29
Contest Date 2010-01-13
Final Order 2010-04-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-12-09
Abatement Due Date 2009-12-14
Current Penalty 330.0
Initial Penalty 750.0
Contest Date 2010-01-13
Final Order 2010-04-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-12-09
Abatement Due Date 2009-12-14
Current Penalty 660.0
Initial Penalty 1500.0
Contest Date 2010-01-13
Final Order 2010-04-15
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2009-12-09
Abatement Due Date 2009-12-14
Current Penalty 660.0
Initial Penalty 1500.0
Contest Date 2010-01-13
Final Order 2010-04-15
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State