J. GULLOTTA CONSTRUCTION CORP.
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J. GULLOTTA CONSTRUCTION CORP., NEW YORK | 770040 | NEW YORK |
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 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 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10424356 | 0112000 | 1979-05-09 | OLD POST RD #3, Greenwich, CT, 06830 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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