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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GAMUT CONSTRUCTION INC., FLORIDA | P33218 | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL D. NEWMAN | Chief Executive Officer | 210 WEST ROGUES PATH, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
HARRAS, BLOOM & ARCHER LLP | DOS Process Agent | 445 BROAD HOLLOW RD STE 127, MELVILLE, NY, United States, 11747 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100598853 | 0214700 | 1990-08-14 | BROADWAY MALL, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73063158 |
Safety | Yes |
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 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-04-07 |
Case Closed | 1987-04-07 |
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 |
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