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
Name | Role | Address |
---|---|---|
JOHN ZOLTAN SANTO | DOS Process Agent | 68 VALLEY RD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
JOHN ZOLTAN SANTO | Chief Executive Officer | 68 VALLEY RD, LARCHMONT, NY, United States, 10538 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17774696 | 0215000 | 1990-03-19 | 60 WALL STREET, NEW YORK, NY, 10005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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