Search icon

J. GULLOTTA CONSTRUCTION CORP.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: J. GULLOTTA CONSTRUCTION CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 16 Jul 1971
Business ALEI: 0024185
Mailing address: PO BOX 264, COS COB, CT, 06807
Place of Formation: CONNECTICUT
Total authorized shares: 0

Links between entities

Type Company Name Company Number State
Headquarter of J. GULLOTTA CONSTRUCTION CORP., NEW YORK 770040 NEW YORK

Agent

Name Role Business address Residence address
VINCENT J GULLOTTA Agent 34 EAST PUTNAM AVENUE, GREENWICH, CT, 06830, United States LIMERICK PLACE, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006600579 2019-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006446168 2019-03-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000467037 1991-12-19 - Reinstatement Certificate of Reinstatement -
0000467036 1990-10-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000467035 1990-06-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000467034 1982-04-30 - Cease Principal Cease Principal -
0000467033 1975-04-28 - Change of Agent Address Agent Address Change -
0000467032 1975-03-21 - Change of Business Address Business Address Change -
0000467030 1971-07-16 - Business Formation Certificate of Incorporation -
0000467031 1971-07-16 - First Report Organization and First Report -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10424356 0112000 1979-05-09 OLD POST RD #3, Greenwich, CT, 06830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-09
Case Closed 1980-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-05-15
Abatement Due Date 1979-05-18
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-05-15
Abatement Due Date 1979-05-18
Nr Instances 1
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information