Name: | J. GULLOTTA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1982 (43 years ago) |
Branch of: | J. GULLOTTA CONSTRUCTION CORP., Connecticut (Company Number 0024185) |
Entity Number: | 770040 |
ZIP code: | 06830 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 34 EAST PUTNAM AVENUE, SUITE 100, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
VINCENT J. GULLOTTA, PRES. | Agent | LIMERICK PLACE, COS COB, CT, 06807 |
Name | Role | Address |
---|---|---|
VINCENT J. GULLOTTA | Chief Executive Officer | 34 EAST PUTNAM AVENUE, SUITE 100, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 EAST PUTNAM AVENUE, SUITE 100, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1982-05-14 | 1993-06-23 | Address | LIMERICK PLACE, COS COB, CT, 06807, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930623002334 | 1993-06-23 | BIENNIAL STATEMENT | 1993-05-01 |
A868511-4 | 1982-05-14 | APPLICATION OF AUTHORITY | 1982-05-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122251572 | 0213100 | 1994-07-13 | ADMIN/DORM BLDG., TRINITY-PAWLING SCHOOL, PAWLING, NY, 12564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1994-12-15 |
Abatement Due Date | 1994-12-20 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1994-12-15 |
Abatement Due Date | 1994-12-20 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State