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

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

Links between entities

Type:
Headquarter of
Company Number:
P33218
State:
FLORIDA

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: Chief Executive Officer)
1998-08-25 2000-03-23 Address 510 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1997-12-30 2012-04-26 Address 200 OLD COUNTRY RD STE 310, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-08-14
Type:
Complaint
Address:
BROADWAY MALL, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-06-07
Type:
Referral
Address:
BROADWAY MALL, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-13
Type:
Planned
Address:
PARKING GARAGE, MINEOLA BLVD., MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-06
Type:
Planned
Address:
935 NORTHERN BLVD., GREAT NECK, NY, 11020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-10
Type:
Planned
Address:
935 NORTHERN BLVD., GREAT NECK, NY, 11020
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State