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
Name | Role | Address |
---|---|---|
VINCENT J. ZICHELLO, BERGADANO, ZICHELLO & BABCHIK | Agent | 420 LEXINGTON AVENUE - STE.526, NEW YORK, NY, 10170 |
Name | Role | Address |
---|---|---|
ARNOLD M VOGEL | DOS Process Agent | 413 E 119TH ST, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
ARNOLD M VOGEL | Chief Executive Officer | 413 E 119TH ST, NEW YORK, NY, United States, 10035 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109908665 | 0215600 | 1995-11-21 | BOTANICAL GARDENS, BRONX, NY, 10472 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
109048330 | 0215000 | 1994-11-16 | 3961 10TH AVENUE, NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8901022 | Other Contract Actions | 1989-03-31 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | GELCO BUILDERS, INC. |
Role | Plaintiff |
Name | INTERNATIONAL FIDELITY INS. |
Role | Defendant |
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