Search icon

GEORGE CONSTRUCTION CO., INC.

Company Details

Name: GEORGE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1982 (43 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 799076
ZIP code: 10017
County: New York
Place of Formation: New York
Address: LEHRER, 551 FIFTH AVE., NEWYORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SQUADRON ELLENOFF PLESENT & DOS Process Agent LEHRER, 551 FIFTH AVE., NEWYORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-846330 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A911942-3 1982-10-18 CERTIFICATE OF INCORPORATION 1982-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
704932 LICENSE INVOICED 2005-08-03 100 Home Improvement Contractor License Fee
704934 FINGERPRINT INVOICED 2005-08-03 75 Fingerprint Fee
704933 TRUSTFUNDHIC INVOICED 2005-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11730256 0215000 1979-09-04 70 PINE STREET, New York -Richmond, NY, 10005
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-04
Case Closed 1984-03-10
11730157 0215000 1979-08-07 70 PINE STREET, New York -Richmond, NY, 10005
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-07
Case Closed 1979-10-12

Related Activity

Type Complaint
Activity Nr 320379795

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1979-08-13
Abatement Due Date 1979-08-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Related Event Code (REC) Complaint
11740834 0215000 1977-11-21 70 PINE STREET 13TH FLOOR, New York -Richmond, NY, 10010
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-12-01
Case Closed 1977-12-12

Related Activity

Type Complaint
Activity Nr 320372444

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-05
Abatement Due Date 1977-12-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-05
Abatement Due Date 1977-12-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1977-12-05
Abatement Due Date 1977-12-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-12-05
Abatement Due Date 1977-12-12
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State