Search icon

G & G FABRICATION, INC.

Company Details

Name: G & G FABRICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1977 (48 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 426409
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 975 A LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G & G FABRICATION, INC. DOS Process Agent 975 A LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
DP-796598 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A859377-2 1982-04-14 ANNULMENT OF DISSOLUTION 1982-04-14
DP-3786 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
A383358-4 1977-03-08 CERTIFICATE OF INCORPORATION 1977-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11449378 0214700 1982-07-02 135 E INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-04
Case Closed 1983-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1983-01-05
Abatement Due Date 1983-01-08
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1983-01-05
Abatement Due Date 1983-01-27
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-01-05
Abatement Due Date 1983-01-08
Nr Instances 3
11552874 0214700 1980-05-20 135 E INDUSTRIAL COURT, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-20
Case Closed 1984-03-10
11552437 0214700 1980-03-31 135 E INDUSTRY COURT, Deer Park, NY, 11739
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-31
Case Closed 1980-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-04-11
Abatement Due Date 1980-05-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-04-11
Abatement Due Date 1980-05-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-04-11
Abatement Due Date 1980-05-14
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1980-04-11
Abatement Due Date 1980-05-14
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State