Search icon

GEMMA CONSTRUCTION COMPANY, INC.

Company Details

Name: GEMMA CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1980 (45 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 617053
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 350 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11753
Principal Address: 5 COVE MEADOW LANE, OYSTER BAY COVE, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LBRETT FRIEDLAND & LIEBERMAN DOS Process Agent 350 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11753

Chief Executive Officer

Name Role Address
FRED CARCHIETTE Chief Executive Officer 5 COVE MEADOW LANE, OYSTER BAY COVE, NY, United States, 11771

History

Start date End date Type Value
1980-03-26 1995-04-07 Address 274 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1595475 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
950407002345 1995-04-07 BIENNIAL STATEMENT 1994-03-01
A654915-4 1980-03-26 CERTIFICATE OF INCORPORATION 1980-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302004536 0213100 1998-06-16 141 BROADWAY, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-16
Case Closed 1998-06-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State