Search icon

GILES VARNISH CO., INC.

Company Details

Name: GILES VARNISH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1959 (65 years ago)
Date of dissolution: 22 May 1987
Entity Number: 123056
County: Queens
Place of Formation: New York
Address: 109-09 5TH AVE., COLLEGE POINT, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GILES VARNISH CO., INC. DOS Process Agent 109-09 5TH AVE., COLLEGE POINT, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C169912-2 1990-09-28 ASSUMED NAME CORP INITIAL FILING 1990-09-28
B500012-3 1987-05-22 CERTIFICATE OF DISSOLUTION 1987-05-22
181223 1959-10-07 CERTIFICATE OF INCORPORATION 1959-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11899960 0215600 1977-11-15 109-09 15 AVENUE, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-18
Case Closed 1984-03-10
11899218 0215600 1977-06-28 109-09 15TH AVENUE, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-25
Case Closed 1977-11-22

Related Activity

Type Inspection
Activity Nr 11899960

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100309 A 050104
Issuance Date 1977-08-10
Abatement Due Date 1977-11-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100309 A 050106
Issuance Date 1977-08-10
Abatement Due Date 1977-11-11
Nr Instances 7
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100309 A 050106
Issuance Date 1977-08-10
Abatement Due Date 1977-11-11
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100309 A 050108
Issuance Date 1977-08-10
Abatement Due Date 1977-11-11
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100309 A 050109
Issuance Date 1977-08-10
Abatement Due Date 1977-11-11
Nr Instances 5
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100309 A 050111
Issuance Date 1977-08-10
Abatement Due Date 1977-11-11
Nr Instances 1
11865078 0215600 1977-06-01 109-09 15TH AVE, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-07
Case Closed 1977-11-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1977-06-09
Abatement Due Date 1977-06-12
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100309 A 050109
Issuance Date 1977-06-09
Abatement Due Date 1977-09-06
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D06 I
Issuance Date 1977-06-09
Abatement Due Date 1977-07-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D06 IV
Issuance Date 1977-06-09
Abatement Due Date 1977-06-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E03 VIA
Issuance Date 1977-06-09
Abatement Due Date 1977-09-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E09 I
Issuance Date 1977-06-09
Abatement Due Date 1977-07-08
Nr Instances 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E09 II
Issuance Date 1977-06-09
Abatement Due Date 1977-07-08
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-06-09
Abatement Due Date 1977-06-12
Nr Instances 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-06-09
Abatement Due Date 1977-09-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State