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
Name | Role | Address |
---|---|---|
MARK GITZEN | Agent | 600 OSWEGO RD., LIVERPOOL, NY, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3520 HAYES ROAD, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
MARK GITZEN | Chief Executive Officer | 3520 HAYES ROAD, BALDWINSVILLE, NY, United States, 13027 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106910110 | 0213600 | 1989-10-30 | 1116 EAST STATE STREET, OLEAN, NY, 14760 | |||||||||||||||||||||||||||||||||||||||||||
|
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