Search icon

R.L. GAUT CONTRACTORS, INC.

Company Details

Name: R.L. GAUT CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1984 (41 years ago)
Date of dissolution: 01 Feb 2002
Entity Number: 921476
ZIP code: 13037
County: Madison
Place of Formation: New York
Address: 5901 DWYER RD, CHITTENANGO, NY, United States, 13037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICKY L GAUT SR Chief Executive Officer 5901 DWYER RD, CHITTENANGO, NY, United States, 13037

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5901 DWYER RD, CHITTENANGO, NY, United States, 13037

History

Start date End date Type Value
1993-03-12 1996-10-02 Address RD #1, DWYER ROAD, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer)
1993-03-12 1996-10-02 Address RD #1, DWYER ROAD, CHITTENANGO, NY, 13037, USA (Type of address: Principal Executive Office)
1984-06-05 1996-10-02 Address DWYER RD., CHITTENANGO, NY, 13037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020201000067 2002-02-01 CERTIFICATE OF DISSOLUTION 2002-02-01
961002002393 1996-10-02 BIENNIAL STATEMENT 1996-06-01
930312002843 1993-03-12 BIENNIAL STATEMENT 1992-06-01
B109009-4 1984-06-05 CERTIFICATE OF INCORPORATION 1984-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17671165 0215800 1992-05-20 MAIN STREET, ONEIDA, NY, 13421
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-05-21
Case Closed 1992-11-13

Related Activity

Type Referral
Activity Nr 901213538
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1992-07-28
Abatement Due Date 1992-07-31
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1992-07-28
Abatement Due Date 1992-07-31
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1992-07-28
Abatement Due Date 1992-08-01
Current Penalty 187.5
Initial Penalty 187.5
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-07-28
Abatement Due Date 1992-08-01
Current Penalty 187.5
Initial Penalty 187.5
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-07-28
Abatement Due Date 1992-08-01
Current Penalty 187.5
Initial Penalty 187.5
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
11995750 0215800 1981-08-25 134 HOMER AVE, Cortland, NY, 13045
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-08-25
Case Closed 1981-08-25

Related Activity

Type Complaint
Activity Nr 320439136

Date of last update: 17 Mar 2025

Sources: New York Secretary of State