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 |
Name | Role | Address |
---|---|---|
GEORGE B. STEPHENS | Chief Executive Officer | 4725 DEERFIELD PLACE, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 553 BUNN HILL ROAD, VESTAL, NY, United States, 00000 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102655537 | 0215800 | 1989-02-16 | 507 MAIN ST., JOHNSON CITY, NY, 13790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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