Search icon

G.A.F. CONSTRUCTION CORP.

Headquarter

Company Details

Name: G.A.F. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1976 (49 years ago)
Date of dissolution: 06 Mar 2002
Entity Number: 398319
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 136 PALMER AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 PALMER AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
FRANK D. NORDONE Chief Executive Officer PO BOX 278, BEDFORD HILLS, NY, United States, 10507

Links between entities

Type:
Headquarter of
Company Number:
0076508
State:
CONNECTICUT

History

Start date End date Type Value
1992-10-29 1993-06-30 Address 136 PALMER AVENUE, MAMARONECK, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-06-30 Address 136 PALMER AVENUE, MAMARONECK, NY, 00000, USA (Type of address: Principal Executive Office)
1992-10-29 1993-06-30 Address 136 PALMER AVENUE, MAMARONECK, NY, 00000, USA (Type of address: Service of Process)
1983-07-07 1992-10-29 Address P.O BOX 278, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1976-04-28 1983-07-07 Address 560 WARBURTON AVE., HASTINGSONHUDSON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071204049 2007-12-04 ASSUMED NAME CORP INITIAL FILING 2007-12-04
020306000596 2002-03-06 CERTIFICATE OF DISSOLUTION 2002-03-06
960422002698 1996-04-22 BIENNIAL STATEMENT 1996-04-01
930630002146 1993-06-30 BIENNIAL STATEMENT 1993-04-01
921029002569 1992-10-29 BIENNIAL STATEMENT 1992-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-09-09
Type:
Planned
Address:
THIRD AVENUE BETWEEN 157 AND 1, New York -Richmond, NY, 10451
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State