Search icon

GALLERY ELEVATOR CORP.

Company Details

Name: GALLERY ELEVATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1987 (38 years ago)
Date of dissolution: 06 Aug 2008
Entity Number: 1163425
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: HEMPSTEAD EXECUTIVE, PLAZA 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550
Principal Address: 1362 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC L. HAMROFF, ESQ. DOS Process Agent HEMPSTEAD EXECUTIVE, PLAZA 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ELIZABETH A. FARLEY Chief Executive Officer 1362 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

Filings

Filing Number Date Filed Type Effective Date
080806000268 2008-08-06 CERTIFICATE OF DISSOLUTION 2008-08-06
970522002589 1997-05-22 BIENNIAL STATEMENT 1997-04-01
000044001979 1993-08-30 BIENNIAL STATEMENT 1993-04-01
930319003131 1993-03-19 BIENNIAL STATEMENT 1992-04-01
B484774-4 1987-04-16 CERTIFICATE OF INCORPORATION 1987-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300593167 0215600 1996-06-27 32-02 21ST STREET, QUEENS, NY, 11106
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-07-08
Case Closed 1997-03-24

Related Activity

Type Inspection
Activity Nr 300592979

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1996-07-31
Abatement Due Date 1996-08-05
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 5
Gravity 03
108909094 0215600 1992-08-19 32-02 21ST STREET, QUEENS, NY, 11106
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-08-21
Case Closed 1992-10-29

Related Activity

Type Referral
Activity Nr 901233031
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-09-25
Abatement Due Date 1992-11-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1992-09-25
Abatement Due Date 1992-09-30
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-09-25
Abatement Due Date 1992-11-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-09-25
Abatement Due Date 1992-11-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-09-25
Abatement Due Date 1992-11-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State