Search icon

GIFT-PAX, INC.

Company Details

Name: GIFT-PAX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1064417
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: %CHARLES L. JAFFIN, ESQ., 280 PARK AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O BATTLE FOWLER JAFFIN & KHEEL DOS Process Agent %CHARLES L. JAFFIN, ESQ., 280 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1217149 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B343573-2 1986-04-08 CERTIFICATE OF AMENDMENT 1986-04-08
B332207-5 1986-03-12 APPLICATION OF AUTHORITY 1986-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11587615 0214700 1973-12-07 25 HEMPSTEAD GARDENS DR, West Hempstead, NY, 11552
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-12-11
Abatement Due Date 1974-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-12-11
Abatement Due Date 1973-12-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-12-11
Abatement Due Date 1973-12-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1973-12-11
Abatement Due Date 1974-03-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-12-11
Abatement Due Date 1973-12-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1973-12-11
Abatement Due Date 1973-12-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1973-12-11
Abatement Due Date 1973-12-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-12-11
Abatement Due Date 1974-03-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1973-12-11
Abatement Due Date 1973-12-07
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-12-11
Abatement Due Date 1974-01-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-12-11
Abatement Due Date 1974-03-05
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State