Search icon

GILFORD CONSTRUCTION CORP.

Company Details

Name: GILFORD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1978 (47 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 498757
County: Nassau
Place of Formation: New York
Address: 1835 HIGHLAND AVE, NORTH HEMPSTEAD, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GILFORD CONSTRUCTION CORP. DOS Process Agent 1835 HIGHLAND AVE, NORTH HEMPSTEAD, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20160304003 2016-03-04 ASSUMED NAME CORP INITIAL FILING 2016-03-04
DP-797394 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A499249-4 1978-07-06 CERTIFICATE OF INCORPORATION 1978-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11468121 0214700 1979-03-01 OLD COUNTRY ROAD GLEN COVE ROA, Carle Place, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-01
Case Closed 1979-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-03-07
Abatement Due Date 1979-03-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-03-07
Abatement Due Date 1979-03-16
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1979-03-07
Abatement Due Date 1979-03-01
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1979-03-07
Abatement Due Date 1979-03-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-03-07
Abatement Due Date 1979-03-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1979-03-07
Abatement Due Date 1979-03-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260701 A02
Issuance Date 1979-03-07
Abatement Due Date 1979-03-16
Nr Instances 1

Date of last update: 11 Feb 2025

Sources: New York Secretary of State