Search icon

G. M. V. CONSTRUCTION CO., INC.

Company Details

Name: G. M. V. CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1975 (50 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 377904
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G. M. V. CONSTRUCTION CO., INC. DOS Process Agent 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
20101007014 2010-10-07 ASSUMED NAME LLC INITIAL FILING 2010-10-07
DP-1273037 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A255328-3 1975-08-25 CERTIFICATE OF INCORPORATION 1975-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12122198 0235500 1979-02-27 QUARRIPAS & FISHER AVE, White Plains, NY, 10602
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-27
Case Closed 1984-03-10
12122131 0235500 1979-01-30 QUARRIPAS FISHER AVE, White Plains, NY, 10602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-30
Case Closed 1979-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1979-02-12
Abatement Due Date 1979-02-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-02-12
Abatement Due Date 1979-02-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1979-02-12
Abatement Due Date 1979-02-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 8
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1979-02-12
Abatement Due Date 1979-02-15
Nr Instances 16
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1979-02-12
Abatement Due Date 1979-02-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-02-12
Abatement Due Date 1979-02-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State