Name: | G & M OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1985 (40 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1015353 |
ZIP code: | 11696 |
County: | Nassau |
Place of Formation: | New York |
Address: | 404 BAYVIEW AVE, INWOOD, NY, United States, 11696 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G & M OPERATING CORP. | DOS Process Agent | 404 BAYVIEW AVE, INWOOD, NY, United States, 11696 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1703008 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
B252572-3 | 1985-07-30 | CERTIFICATE OF INCORPORATION | 1985-07-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107197824 | 0215000 | 1993-09-27 | 1006 6TH AVENUE, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360861892 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260050 D01 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-10-15 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-10-15 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-10-15 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260651 B01 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-10-15 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260651 B04 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-10-15 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-10-15 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State