Search icon

GILSTON ELECTRICAL CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GILSTON ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1981 (44 years ago)
Date of dissolution: 15 Jan 2019
Entity Number: 671980
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 338 EAST 95TH STREET, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-410-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 EAST 95TH STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
CRAIG GILSTON Chief Executive Officer 338 EAST 95TH ST, NEW YORK, NY, United States, 10128

Links between entities

Type:
Headquarter of
Company Number:
F93000005433
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133059757
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-16 2025-04-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2025-04-16 2025-04-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2022-03-25 2022-03-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-03-25 2022-03-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2022-03-25 2025-04-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
190115000792 2019-01-15 CERTIFICATE OF MERGER 2019-01-15
190102060381 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170215006146 2017-02-15 BIENNIAL STATEMENT 2017-01-01
130131002312 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110114002251 2011-01-14 BIENNIAL STATEMENT 2011-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-09
Type:
Prog Related
Address:
WTC - PATH TRACK 3 (FIRST STAIRCASE), NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-05-06
Type:
Prog Related
Address:
301 GREENPOINT AVENUE (WP283) NEWTOWN CREEK, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-05
Type:
Prog Related
Address:
RIKERS ISLAND, BRONX, NY, 11370
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State