Search icon

NATIONAL GEAR PRODUCTS, INC.

Company Details

Name: NATIONAL GEAR PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1988 (37 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1285090
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 350 VETERANS MEMORIAL, HIGHWAY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%PETER NEWMAN DOS Process Agent 350 VETERANS MEMORIAL, HIGHWAY, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1988-08-16 1988-10-12 Address 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1522801 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
B694372-3 1988-10-12 CERTIFICATE OF AMENDMENT 1988-10-12
B674715-2 1988-08-16 CERTIFICATE OF INCORPORATION 1988-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100560903 0214700 1989-03-30 36 SYLVESTER STREET, WESTBURY, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-03-30
Case Closed 1989-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-04-10
Abatement Due Date 1989-05-10
Nr Instances 1
Nr Exposed 22
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-04-10
Abatement Due Date 1989-05-10
Nr Instances 1
Nr Exposed 22
11578945 0214700 1983-08-10 36 SYLVESTER ST, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-10
Case Closed 1983-08-11
11578226 0214700 1982-02-09 36 SYLVESTER STREET, Westbury, NY, 11590
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-09
Case Closed 1982-02-10
11570264 0214700 1976-12-13 122 LIBERTY AVENUE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-13
Case Closed 1977-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-12-14
Abatement Due Date 1976-12-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-12-14
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-12-14
Abatement Due Date 1977-01-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-12-14
Abatement Due Date 1977-01-19
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-12-14
Abatement Due Date 1977-01-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-12-14
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-12-14
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-12-14
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 C03
Issuance Date 1976-12-14
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-14
Abatement Due Date 1977-01-19
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-14
Abatement Due Date 1976-12-17
Nr Instances 1
11588811 0214700 1974-03-01 122 LIBERTY AVE, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-03-01
Case Closed 1984-03-10
11588274 0214700 1974-01-23 122 LIBERTY AVE, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-01-24
Abatement Due Date 1974-02-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-24
Abatement Due Date 1974-02-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 034270
Issuance Date 1974-01-24
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-24
Abatement Due Date 1974-02-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-01-24
Abatement Due Date 1974-02-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-01-24
Abatement Due Date 1974-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-01-24
Abatement Due Date 1974-02-28
Nr Instances 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State