Search icon

GOETZ DOLLS INC.

Company Details

Name: GOETZ DOLLS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1052915
ZIP code: 13027
County: Onondaga
Place of Formation: Delaware
Address: 8257 LOOP RD, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8257 LOOP RD, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
KAI GUENZEL Chief Executive Officer 8257 LOOP RD, BALDWINSVILLE, NY, United States, 13027

Agent

Name Role Address
WALTER CONSTON & SCHUTMAN Agent GEORGE BERLSTEIN, 90 PARK AVE., NEW YORK, NY, 10016

History

Start date End date Type Value
1994-03-01 2002-02-04 Address 8257 LOOP ROAD-RADISSON, BALDWINSVILLE, NY, 13027, 0547, USA (Type of address: Chief Executive Officer)
1993-05-12 1994-03-01 Address 8257 LOOP ROAD-RADISSON, BALDWINSVILLE, NY, 13027, 0547, USA (Type of address: Chief Executive Officer)
1993-05-12 2002-02-04 Address 8257 LOOP ROAD-RADISSON, BALDWINSVILLE, NY, 13027, 0547, USA (Type of address: Principal Executive Office)
1993-05-12 2002-02-04 Address 8257 LOOP ROAD-RADISSON, BALDWINSVILLE, NY, 13027, 0547, USA (Type of address: Service of Process)
1986-01-24 1993-05-12 Address GEORGE BERLSTEIN, 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127853 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
040130002205 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020204002384 2002-02-04 BIENNIAL STATEMENT 2002-01-01
000228002685 2000-02-28 BIENNIAL STATEMENT 2000-01-01
980318002291 1998-03-18 BIENNIAL STATEMENT 1998-01-01
940301002910 1994-03-01 BIENNIAL STATEMENT 1994-01-01
930512002442 1993-05-12 BIENNIAL STATEMENT 1993-01-01
B314410-5 1986-01-24 APPLICATION OF AUTHORITY 1986-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302687942 0215800 1999-07-01 8257 LOOP ROAD, BALDWINSVILLE, NY, 13027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-12
Emphasis N: SSINTARG, S: AMPUTATIONS
Case Closed 2000-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1999-07-23
Abatement Due Date 1999-07-28
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1999-07-23
Abatement Due Date 1999-07-28
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1999-07-23
Abatement Due Date 1999-07-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1999-07-23
Abatement Due Date 1999-07-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1999-07-23
Abatement Due Date 2000-02-01
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1999-07-23
Abatement Due Date 1999-08-25
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1999-07-23
Abatement Due Date 2000-02-01
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-07-23
Abatement Due Date 1999-08-15
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1999-07-23
Abatement Due Date 1999-07-28
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 3
Gravity 02
302687959 0215800 1999-07-01 8257 LOOP ROAD, BALDWINSVILLE, NY, 13207
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-07-02
Emphasis N: SSINTARG
Case Closed 1999-07-26
102913951 0215800 1992-01-02 8257 LOOP ROAD, BALDWINSVILLE, NY, 13207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-01-24
Case Closed 1992-04-09

Related Activity

Type Complaint
Activity Nr 73976680
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1992-02-10
Abatement Due Date 1992-02-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-02-10
Abatement Due Date 1992-03-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-02-10
Abatement Due Date 1992-03-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G02 IA
Issuance Date 1992-02-10
Abatement Due Date 1992-03-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-02-10
Abatement Due Date 1992-03-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-02-10
Abatement Due Date 1992-02-13
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 28
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-02-10
Abatement Due Date 1992-02-13
Nr Instances 1
Nr Exposed 28
Gravity 00

Date of last update: 27 Feb 2025

Sources: New York Secretary of State