Search icon

GEMCO FIREPROOFING, INC.

Company Details

Name: GEMCO FIREPROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1987 (38 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1195570
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 259-19 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259-19 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
DP-1325505 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B538879-3 1987-08-28 CERTIFICATE OF AMENDMENT 1987-08-28
B534852-4 1987-08-18 CERTIFICATE OF INCORPORATION 1987-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100497213 0215000 1989-06-30 130 PRINCE STREET, NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-07
Case Closed 2001-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-11-07
Abatement Due Date 1989-11-20
Current Penalty 175.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-12-22
Abatement Due Date 1989-12-29
Current Penalty 175.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-12-22
Abatement Due Date 1989-12-28
Current Penalty 175.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1989-12-22
Abatement Due Date 1989-12-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1989-12-22
Abatement Due Date 1989-12-25
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-12-22
Abatement Due Date 1990-01-19
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-12-22
Abatement Due Date 1990-01-05
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-12-22
Abatement Due Date 1990-01-19
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1989-11-07
Abatement Due Date 1989-11-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1989-11-07
Abatement Due Date 1989-11-14
Nr Instances 1
Nr Exposed 4
Gravity 02
100834456 0215600 1988-06-08 222-15 NORTHERN BOULEVARD, BAYSIDE, NY, 11361
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-06-13
Case Closed 1989-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-10-25
Abatement Due Date 1988-11-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-10-25
Abatement Due Date 1988-10-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1988-10-25
Abatement Due Date 1988-10-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State