Search icon

GELCO BUILDERS, INC.

Company Details

Name: GELCO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1959 (66 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 118782
ZIP code: 10035
County: New York
Place of Formation: New York
Principal Address: 28 BRITTANY RD, MONTVILLE, NJ, United States, 07045
Address: 413 E 119TH ST, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VINCENT J. ZICHELLO, BERGADANO, ZICHELLO & BABCHIK Agent 420 LEXINGTON AVENUE - STE.526, NEW YORK, NY, 10170

DOS Process Agent

Name Role Address
ARNOLD M VOGEL DOS Process Agent 413 E 119TH ST, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
ARNOLD M VOGEL Chief Executive Officer 413 E 119TH ST, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
1995-06-30 1999-04-23 Address 413 EAST 119TH STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
1995-06-30 1999-04-23 Address 28 BRITTANY ROAD, MONTVILLE, NJ, 07045, USA (Type of address: Principal Executive Office)
1994-09-14 1999-04-23 Address 420 LEXINGTON AVENUE - STE.526, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1959-04-13 1994-09-14 Address 39 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1485754 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990423002016 1999-04-23 BIENNIAL STATEMENT 1999-04-01
950630002117 1995-06-30 BIENNIAL STATEMENT 1993-04-01
940914000166 1994-09-14 CERTIFICATE OF CHANGE 1994-09-14
B519034-2 1987-07-09 ASSUMED NAME CORP INITIAL FILING 1987-07-09
155497 1959-04-13 CERTIFICATE OF INCORPORATION 1959-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109908665 0215600 1995-11-21 BOTANICAL GARDENS, BRONX, NY, 10472
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-11-21
Case Closed 1995-11-21
109048330 0215000 1994-11-16 3961 10TH AVENUE, NEW YORK, NY, 10035
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-11-16
Case Closed 1995-02-07

Related Activity

Type Referral
Activity Nr 901797829
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-12-30
Abatement Due Date 1995-01-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1994-12-30
Abatement Due Date 1995-01-05
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-12-30
Abatement Due Date 1995-01-05
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-12-30
Abatement Due Date 1995-01-05
Nr Instances 1
Nr Exposed 4
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901022 Other Contract Actions 1989-03-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-31
Termination Date 1992-09-30
Section 1332

Parties

Name GELCO BUILDERS, INC.
Role Plaintiff
Name INTERNATIONAL FIDELITY INS.
Role Defendant
9807436 Employee Retirement Income Security Act (ERISA) 1998-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 33
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-21
Termination Date 2000-02-28
Date Issue Joined 1998-12-29
Section 1132

Parties

Name MASON TENDERS FUNDS,
Role Plaintiff
Name GELCO BUILDERS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State