Search icon

GENERAL STONE INDUSTRIES INC.

Company Details

Name: GENERAL STONE INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1986 (39 years ago)
Date of dissolution: 15 Jan 2003
Entity Number: 1058757
ZIP code: 10538
County: Nassau
Place of Formation: New York
Address: 68 VALLEY RD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ZOLTAN SANTO DOS Process Agent 68 VALLEY RD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
JOHN ZOLTAN SANTO Chief Executive Officer 68 VALLEY RD, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
1998-02-05 1998-08-27 Address 24-16 BRIDGE PLAZA SOUTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1998-02-05 1998-08-27 Address 24-16 BRIDGE PLAZA SOUTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1994-05-04 1998-02-05 Address 309 CENTER ISLAND, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1993-06-18 1998-08-27 Address 24-16 BRIDGE PLAZA SOUTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-06-18 1994-05-04 Address 24-16 BRIDGE PLAZA SOUTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1986-02-19 1998-02-05 Address 309 CENTER ISLAND, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030115000207 2003-01-15 CERTIFICATE OF DISSOLUTION 2003-01-15
020214002050 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000308002480 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980827002596 1998-08-27 BIENNIAL STATEMENT 1998-02-01
980205002316 1998-02-05 BIENNIAL STATEMENT 1998-02-01
940504002593 1994-05-04 BIENNIAL STATEMENT 1994-02-01
930618002686 1993-06-18 BIENNIAL STATEMENT 1993-02-01
B323723-3 1986-02-19 CERTIFICATE OF INCORPORATION 1986-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17774696 0215000 1990-03-19 60 WALL STREET, NEW YORK, NY, 10005
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-03-19
Case Closed 1991-03-06

Related Activity

Type Inspection
Activity Nr 109885319

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-03-26
Abatement Due Date 1990-04-11
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 07
109885319 0215000 1990-02-13 60 WALL STREET, NEW YORK, NY, 10005
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1990-02-26
Case Closed 1991-11-27

Related Activity

Type Accident
Activity Nr 360859599

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A12
Issuance Date 1990-03-07
Abatement Due Date 1990-03-10
Current Penalty 384.0
Initial Penalty 640.0
Contest Date 1990-03-30
Final Order 1990-07-05
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-03-07
Abatement Due Date 1990-03-10
Initial Penalty 640.0
Contest Date 1990-03-30
Final Order 1990-07-05
Nr Instances 2
Nr Exposed 4
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1990-03-07
Abatement Due Date 1990-03-10
Current Penalty 180.0
Initial Penalty 300.0
Contest Date 1990-03-30
Final Order 1990-07-05
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B
Issuance Date 1990-03-07
Abatement Due Date 1990-03-10
Current Penalty 384.0
Initial Penalty 640.0
Contest Date 1990-03-30
Final Order 1990-07-05
Nr Instances 3
Nr Exposed 4
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 1990-03-07
Abatement Due Date 1990-03-16
Current Penalty 180.0
Initial Penalty 300.0
Contest Date 1990-03-30
Final Order 1990-07-05
Nr Instances 2
Nr Exposed 4
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State