Search icon

G N P CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: G N P CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1980 (45 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 669403
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 153 WOODRUFF AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 WOODRUFF AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
GARY NIGRO Chief Executive Officer 108 SAGAMORE ROAD, TUCKHOE, NY, United States, 10707

History

Start date End date Type Value
1980-12-30 1993-03-25 Address 4 JOAN DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1429680 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940216002708 1994-02-16 BIENNIAL STATEMENT 1993-12-01
930325003214 1993-03-25 BIENNIAL STATEMENT 1992-12-01
A727010-5 1980-12-30 CERTIFICATE OF INCORPORATION 1980-12-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-08-25
Type:
Referral
Address:
ROUTE 59 WEST, WEST SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1993-06-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
G N P CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State