Search icon

GEELAN MECHANICAL CORP.

Company Details

Name: GEELAN MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1960 (64 years ago)
Date of dissolution: 19 Mar 1986
Entity Number: 133485
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 30 BROAD ST., NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%KADEL WILSON & POTTS DOS Process Agent 30 BROAD ST., NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
C188411-2 1992-05-13 ASSUMED NAME CORP INITIAL FILING 1992-05-13
B335505-3 1986-03-19 CERTIFICATE OF DISSOLUTION 1986-03-19
726994-3 1969-01-03 CERTIFICATE OF AMENDMENT 1969-01-03
243202 1960-12-01 CERTIFICATE OF INCORPORATION 1960-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11811627 0215000 1983-08-11 11 WALL ST, New York -Richmond, NY, 10005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-11
Case Closed 1983-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1983-08-29
Abatement Due Date 1983-09-02
Nr Instances 1
11887361 0215600 1983-04-20 DELTA TERMINAL LAGUARDIA, New York -Richmond, NY, 11371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-27
Case Closed 1983-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-05-04
Abatement Due Date 1983-05-07
Nr Instances 1
11537776 0214700 1982-05-18 CHERRY VALLEY RD, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-16
Case Closed 1982-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1982-06-25
Abatement Due Date 1982-06-03
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-06-21
Abatement Due Date 1982-06-03
Nr Instances 1
11907854 0215600 1982-04-23 DELTA TERMINAL LAGUARDIA AIRPO, New York -Richmond, NY, 11371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-06
Case Closed 1982-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B
Issuance Date 1982-05-14
Abatement Due Date 1982-05-06
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
11723012 0215000 1982-04-02 277 PARK AVENUE, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-04-05
Case Closed 1984-03-10
11562931 0214700 1982-01-26 GARDEN CITY HOTEL 7 STR, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-26
Case Closed 1982-02-02
11553914 0214700 1980-12-05 1000 NORTH VILLAGE AVE, Rockville Centre, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-05
Case Closed 1980-12-09
11883857 0215600 1979-07-09 56-45 MAIN ST BOOTH MEMORIAL, New York -Richmond, NY, 11355
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-07-19
Case Closed 1979-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-07-31
Abatement Due Date 1979-07-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
11883634 0215600 1979-06-08 56-45 MAIN ST BOOTH MEMORIAL H, New York -Richmond, NY, 11355
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-13
Case Closed 1979-08-31

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1979-06-15
Abatement Due Date 1979-06-08
Nr Instances 3
Citation ID 01001B
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1979-06-15
Abatement Due Date 1979-06-08
Nr Instances 3
11850021 0215600 1979-05-07 56-45 MAIN ST BOOTH MEMORIAL, New York -Richmond, NY, 11355
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-05-11
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1979-05-02

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-12-07
Abatement Due Date 1978-12-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1978-12-07
Abatement Due Date 1978-12-10
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-09-06
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-07-21
Case Closed 1978-09-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1978-08-14
Abatement Due Date 1978-08-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1978-08-01
Abatement Due Date 1978-08-03
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260150 E02
Issuance Date 1978-08-14
Abatement Due Date 1978-08-03
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1978-08-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-08-01
Abatement Due Date 1978-08-03
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-25
Case Closed 1977-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-11-02
Abatement Due Date 1977-11-05
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-29
Case Closed 1977-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Current Penalty 400.0
Initial Penalty 640.0
Contest Date 1978-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-18
Case Closed 1977-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1977-03-25
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1977-03-25
Abatement Due Date 1977-04-01
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-11
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-05-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-05
Case Closed 1976-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-05-12
Abatement Due Date 1976-05-15
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State