Search icon

GISBERT CONSTRUCTION CO., INC.

Company Details

Name: GISBERT CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1981 (43 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 670438
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 35 PINELAWN RD., SUITE 207W, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARHTUR G. ROSENBERG DOS Process Agent 35 PINELAWN RD., SUITE 207W, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
DP-1595728 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
A824369-4 1981-12-15 CERTIFICATE OF INCORPORATION 1981-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109044255 0214700 1993-08-24 4205 JOHNSON AVE., RONKONKOMA, NY, 11779
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-31
Case Closed 1993-12-08

Related Activity

Type Inspection
Activity Nr 109044123

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-11-09
Abatement Due Date 1993-11-15
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-11-09
Abatement Due Date 1993-11-15
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-11-09
Abatement Due Date 1993-11-15
Nr Instances 1
Nr Exposed 4
Gravity 00
100493873 0214700 1987-09-21 2070 DEER PARK AVE., DEER PARK, NY, 11729
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-09-21
Case Closed 1987-11-17

Related Activity

Type Referral
Activity Nr 900836511

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1987-10-16
Abatement Due Date 1987-11-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-10-16
Abatement Due Date 1987-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-10-16
Abatement Due Date 1987-10-19
Nr Instances 1
Nr Exposed 1
11554946 0214700 1983-06-27 TRADE ZONE DR, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-28
Case Closed 1983-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-07-30
Abatement Due Date 1983-08-02
Nr Instances 2

Date of last update: 28 Feb 2025

Sources: New York Secretary of State