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
Name | Role | Address |
---|---|---|
G. M. V. CONSTRUCTION CO., INC. | DOS Process Agent | 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12122198 | 0235500 | 1979-02-27 | QUARRIPAS & FISHER AVE, White Plains, NY, 10602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12122131 | 0235500 | 1979-01-30 | QUARRIPAS FISHER AVE, White Plains, NY, 10602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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