Search icon

GITZEN SPECIALTY ERECTORS, INC.

Company Details

Name: GITZEN SPECIALTY ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1986 (38 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1126648
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 3520 HAYES ROAD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARK GITZEN Agent 600 OSWEGO RD., LIVERPOOL, NY, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3520 HAYES ROAD, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
MARK GITZEN Chief Executive Officer 3520 HAYES ROAD, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
1993-02-11 1993-12-28 Address 110 MONARCH DR, LIVERPOOL, NY, 13088, 4515, USA (Type of address: Chief Executive Officer)
1993-02-11 1993-12-28 Address 110 MONARCH DR, LIVERPOOL, NY, 13088, 4515, USA (Type of address: Principal Executive Office)
1993-02-11 1993-12-28 Address 110 MONARCH DR, LIVERPOOL, NY, 13088, 4515, USA (Type of address: Service of Process)
1986-11-14 1993-02-11 Address 600 OSWEGO RD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1325781 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931228002190 1993-12-28 BIENNIAL STATEMENT 1993-11-01
930211002439 1993-02-11 BIENNIAL STATEMENT 1992-11-01
B423640-3 1986-11-14 CERTIFICATE OF INCORPORATION 1986-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106910110 0213600 1989-10-30 1116 EAST STATE STREET, OLEAN, NY, 14760
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-30
Case Closed 1990-01-26

Related Activity

Type Complaint
Activity Nr 73057184
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-11-02
Abatement Due Date 1989-12-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State