Search icon

G.B. STEPHENS CONSTRUCTION, INC.

Company Details

Name: G.B. STEPHENS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1978 (47 years ago)
Date of dissolution: 05 Jul 2006
Entity Number: 516697
ZIP code: 00000
County: Broome
Place of Formation: Pennsylvania
Address: 553 BUNN HILL ROAD, VESTAL, NY, United States, 00000
Principal Address: 4725 DEERFIELD PLACE, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
GEORGE B. STEPHENS Chief Executive Officer 4725 DEERFIELD PLACE, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 553 BUNN HILL ROAD, VESTAL, NY, United States, 00000

History

Start date End date Type Value
2000-10-24 2006-07-05 Address 4725 DEERFIELD PLACE, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1993-01-07 2000-10-24 Address 964 CONKLIN ROAD, P.O. BOX 436, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
1993-01-07 2000-10-24 Address 964 CONKLIN ROAD, P.O. BOX 436, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office)
1993-01-07 2000-10-24 Address 964 CONKLIN ROAD, P.O. BOX 436, CONKLIN, NY, 13748, USA (Type of address: Service of Process)
1978-10-19 1993-01-07 Address HOWARD HILL ROAD, HALLSTEAD, PA, 18822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190627071 2019-06-27 ASSUMED NAME CORP INITIAL FILING 2019-06-27
060705000378 2006-07-05 SURRENDER OF AUTHORITY 2006-07-05
001024002291 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981013002055 1998-10-13 BIENNIAL STATEMENT 1998-10-01
961113002156 1996-11-13 BIENNIAL STATEMENT 1996-10-01
931021002965 1993-10-21 BIENNIAL STATEMENT 1993-10-01
930107002984 1993-01-07 BIENNIAL STATEMENT 1992-10-01
A523987-5 1978-10-19 APPLICATION OF AUTHORITY 1978-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102655537 0215800 1989-02-16 507 MAIN ST., JOHNSON CITY, NY, 13790
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-02-16
Case Closed 1989-04-10

Related Activity

Type Referral
Activity Nr 901108761
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1989-03-15
Abatement Due Date 1989-03-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIB
Issuance Date 1989-03-15
Abatement Due Date 1989-03-17
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State