Search icon

GAMUT CONSTRUCTION INC.

Headquarter

Company Details

Name: GAMUT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1984 (41 years ago)
Entity Number: 899806
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 445 BROAD HOLLOW RD STE 127, MELVILLE, NY, United States, 11747
Principal Address: 210 WEST ROGUES PATH, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GAMUT CONSTRUCTION INC., FLORIDA P33218 FLORIDA

Chief Executive Officer

Name Role Address
MITCHELL D. NEWMAN Chief Executive Officer 210 WEST ROGUES PATH, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
HARRAS, BLOOM & ARCHER LLP DOS Process Agent 445 BROAD HOLLOW RD STE 127, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2012-04-26 2014-07-17 Address 200 OLD COUNTRY RD, STE 310, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2000-03-23 2010-04-08 Address 210 WEST ROGUES PATH, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-08-25 2000-03-23 Address 510 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1998-08-25 2000-03-23 Address 510 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-12-30 2012-04-26 Address 200 OLD COUNTRY RD STE 310, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1994-05-06 1997-12-30 Address 330 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-05-06 1998-08-25 Address 330 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1994-05-06 1998-08-25 Address 330 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-04-28 1994-05-06 Address 395 NORTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1993-04-28 1994-05-06 Address 395 NORTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140717002339 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120426002725 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100408002987 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080310003122 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060404002203 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040315002493 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020319002568 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000323002492 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980825002032 1998-08-25 BIENNIAL STATEMENT 1998-03-01
971230000676 1997-12-30 CERTIFICATE OF CHANGE 1997-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100598853 0214700 1990-08-14 BROADWAY MALL, HICKSVILLE, NY, 11801
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1990-08-14
Case Closed 1990-10-10

Related Activity

Type Complaint
Activity Nr 73063158
Safety Yes
100599778 0214700 1990-06-07 BROADWAY MALL, HICKSVILLE, NY, 11801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-06-13
Case Closed 1990-10-10

Related Activity

Type Referral
Activity Nr 901519777
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1990-09-20
Abatement Due Date 1990-09-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
100553874 0214700 1988-04-13 PARKING GARAGE, MINEOLA BLVD., MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-18
Case Closed 1988-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-04-21
Abatement Due Date 1988-04-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-04-21
Abatement Due Date 1988-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1988-04-21
Abatement Due Date 1988-04-22
Nr Instances 1
Nr Exposed 1
100832435 0214700 1987-04-06 935 NORTHERN BLVD., GREAT NECK, NY, 11020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-07
Case Closed 1987-04-07
17542036 0214700 1986-11-10 935 NORTHERN BLVD., GREAT NECK, NY, 11020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-12
Case Closed 1986-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1986-11-14
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 1
17540642 0214700 1986-04-15 935 NORTHERN BLVD., GREAT NECK, NY, 11020
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-04-15
Case Closed 1986-04-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State