Search icon

GARDEN STATE TUNNEL & BORING, INC.

Company Details

Name: GARDEN STATE TUNNEL & BORING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1980 (45 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 627697
ZIP code: 07005
County: Rockland
Place of Formation: New Jersey
Address: 1002 MAIN ST, BOONTON, NJ, United States, 07005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1002 MAIN ST, BOONTON, NJ, United States, 07005

Chief Executive Officer

Name Role Address
MR. JOHN DOLAN Chief Executive Officer 1002 MAIN ST, BOONTON, NJ, United States, 07005

History

Start date End date Type Value
1980-05-15 1992-12-21 Address 103 CORNELIA ST., BOONTON, NJ, 07005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1216916 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930923003542 1993-09-23 BIENNIAL STATEMENT 1993-05-01
921221002030 1992-12-21 BIENNIAL STATEMENT 1992-05-01
A668640-6 1980-05-15 APPLICATION OF AUTHORITY 1980-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10721041 0213100 1982-07-09 ROUTE 17 EXIT 131, Monroe, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-13
Case Closed 1982-08-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260800 C01 I
Issuance Date 1982-07-16
Abatement Due Date 1982-07-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260800 C02 I
Issuance Date 1982-07-16
Abatement Due Date 1982-07-19
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State