Search icon

J. GULLOTTA CONSTRUCTION CORP.

Branch

Company Details

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

Agent

Name Role Address
VINCENT J. GULLOTTA, PRES. Agent LIMERICK PLACE, COS COB, CT, 06807

Chief Executive Officer

Name Role Address
VINCENT J. GULLOTTA Chief Executive Officer 34 EAST PUTNAM AVENUE, SUITE 100, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 EAST PUTNAM AVENUE, SUITE 100, GREENWICH, CT, United States, 06830

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122251572 0213100 1994-07-13 ADMIN/DORM BLDG., TRINITY-PAWLING SCHOOL, PAWLING, NY, 12564
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-13
Case Closed 1996-10-18

Violation Items

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