Search icon

GARROS EQUITIES, INC.

Company Details

Name: GARROS EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1987 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1146213
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM MELAMED ESQ DOS Process Agent 295 MADISON AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1179351 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B459657-5 1987-02-20 CERTIFICATE OF INCORPORATION 1987-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17881350 0215000 1988-01-27 346 91ST STREET, BROOKLYN, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-29
Case Closed 1988-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-02-26
Abatement Due Date 1988-02-29
Current Penalty 100.0
Initial Penalty 240.0
Nr Instances 6
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-02-26
Abatement Due Date 1988-03-08
Current Penalty 100.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-02-26
Abatement Due Date 1988-03-10
Current Penalty 100.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1988-02-26
Abatement Due Date 1988-02-29
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1988-02-26
Abatement Due Date 1988-03-08
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1988-02-26
Abatement Due Date 1988-03-08
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1988-02-26
Abatement Due Date 1988-02-29
Nr Instances 6
Nr Exposed 2
17649005 0215000 1987-09-28 346 91ST STREET, BROOKLYN, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-28
Case Closed 1987-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-10-09
Abatement Due Date 1987-10-12
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1987-10-09
Abatement Due Date 1987-10-15
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1987-10-09
Abatement Due Date 1987-10-15
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1987-10-09
Abatement Due Date 1987-10-15
Nr Instances 1
Nr Exposed 2

Date of last update: 09 Feb 2025

Sources: New York Secretary of State