Search icon

GIANT SUPPLY CORP.

Company Details

Name: GIANT SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1959 (66 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 118586
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 20 BROOKLYN AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BROOKLYN AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1959-04-03 1990-10-23 Address 350-5TH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1378578 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
901023000043 1990-10-23 CERTIFICATE OF CHANGE 1990-10-23
B428866-2 1986-11-28 ASSUMED NAME CORP INITIAL FILING 1986-11-28
154266 1959-04-03 CERTIFICATE OF INCORPORATION 1959-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106872948 0214700 1991-01-28 BELT DRIVE, CENTRAL ISLIP, NY, 11722
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-15
Emphasis L: CONST2
Case Closed 1991-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-04-26
Abatement Due Date 1991-05-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-04-26
Abatement Due Date 1991-04-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-04-26
Abatement Due Date 1991-04-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-04-26
Abatement Due Date 1991-04-29
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-04-26
Abatement Due Date 1991-05-29
Current Penalty 80.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-04-26
Abatement Due Date 1991-05-29
Nr Instances 1
Nr Exposed 1
Gravity 00
100213933 0214700 1987-01-15 35 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-01-22
Case Closed 1987-02-24

Related Activity

Type Referral
Activity Nr 900836438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100180 J01 I
Issuance Date 1987-02-03
Abatement Due Date 1987-02-06
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9503077 Other Statutory Actions 1995-08-02 other
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-08-02
Termination Date 1996-07-09
Section 0157

Parties

Name GIANT SUPPLY CORP.
Role Plaintiff
Name LEXINGTON INSURANCE,
Role Defendant
9503077 Other Statutory Actions 1996-07-09 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1996-07-09
Termination Date 1997-08-27
Section 0157

Parties

Name GIANT SUPPLY CORP.
Role Plaintiff
Name LEXINGTON INSURANCE,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State