Search icon

GYROTRONICS INC.

Company Details

Name: GYROTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1957 (68 years ago)
Date of dissolution: 01 May 1989
Entity Number: 1365922
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 233 BROADWAY, NY, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ITKIN DOS Process Agent 233 BROADWAY, NY, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C005420-4 1989-05-01 CERTIFICATE OF DISSOLUTION 1989-05-01
67666 1957-06-19 CERTIFICATE OF INCORPORATION 1957-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11909116 0215600 1983-12-08 3455 CONNER ST, New York -Richmond, NY, 10475
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-12-08
Case Closed 1983-12-21
11910379 0215600 1983-06-21 3455 CONNER ST, New York -Richmond, NY, 10475
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-07-18
Case Closed 1983-07-18
12086617 0235500 1979-12-12 3455 CONNER STREET, New York -Richmond, NY, 10475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-12
Case Closed 1980-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-12-19
Abatement Due Date 1979-12-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 B 021007
Issuance Date 1979-12-19
Abatement Due Date 1980-01-07
Nr Instances 2
12127544 0235500 1978-11-03 3455 CONNER STREET, New York -Richmond, NY, 10475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-03
Case Closed 1978-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-11-09
Abatement Due Date 1978-11-12
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State