Search icon

GEISLER GANZ CORP.

Company Details

Name: GEISLER GANZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1987 (38 years ago)
Date of dissolution: 05 Nov 2013
Entity Number: 1170576
ZIP code: 07631
County: Nassau
Place of Formation: New York
Address: 232 S VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631
Principal Address: 50 MAYFLOWER DR, TENAFLY, NJ, United States, 07670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 S VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631

Chief Executive Officer

Name Role Address
BERNARD CHALFIN Chief Executive Officer 232 S VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2009-05-11 2013-05-16 Address 232 S VAN BRUNT ST, ENGLEWOOD, NJ, 07601, USA (Type of address: Service of Process)
2009-05-11 2013-05-16 Address 232 S VAN BRUNT ST, ENGLEWOOD, NJ, 07601, USA (Type of address: Chief Executive Officer)
2007-05-16 2013-05-16 Address 50 MAYFLOWER DR, TENAFLY, NJ, 07670, USA (Type of address: Principal Executive Office)
2007-05-16 2009-05-11 Address 505 WINSOR DR, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2001-05-29 2007-05-16 Address 50 MAYFLOWER DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
1999-12-09 2001-05-29 Address 505 WINSOR DR, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
1992-11-23 2007-05-16 Address 505 WINSOR DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1992-11-23 1999-12-09 Address 50 MAYFLOWER DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
1992-11-23 2009-05-11 Address 505 WINSOR DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
1987-05-13 1992-11-23 Address 318 WEST 39TH ST, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131105000442 2013-11-05 CERTIFICATE OF DISSOLUTION 2013-11-05
130516002074 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110602002953 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090511002654 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070516002681 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050711002492 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030425002786 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010529002331 2001-05-29 BIENNIAL STATEMENT 2001-05-01
991209002158 1999-12-09 BIENNIAL STATEMENT 1999-05-01
970813002279 1997-08-13 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11815529 0215000 1977-10-13 420 WEST 45 STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-13
Case Closed 1981-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-10-18
Abatement Due Date 1977-11-22
Initial Penalty 240.0
Contest Date 1977-11-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-10-18
Abatement Due Date 1977-11-10
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-10-18
Abatement Due Date 1977-11-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-10-18
Abatement Due Date 1977-10-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-18
Abatement Due Date 1977-10-28
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-10-18
Abatement Due Date 1977-10-28
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State