Search icon

GERRY PRESS, INC.

Company Details

Name: GERRY PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1961 (64 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 137091
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 13-05 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SCHWARTZ Chief Executive Officer 13-05 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13-05 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1995-04-18 2001-04-20 Address 13-05 44TH AVENUE, LONG ISLAND CITY, NY, 11101, 6991, USA (Type of address: Chief Executive Officer)
1961-04-14 1995-04-18 Address TIME & LIFE BLDG., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1632984 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
010420002145 2001-04-20 BIENNIAL STATEMENT 2001-04-01
970514002151 1997-05-14 BIENNIAL STATEMENT 1997-04-01
950418002142 1995-04-18 BIENNIAL STATEMENT 1993-04-01
C197881-2 1993-03-18 ASSUMED NAME CORP INITIAL FILING 1993-03-18
387491 1963-07-02 CERTIFICATE OF AMENDMENT 1963-07-02
264300 1961-04-14 CERTIFICATE OF INCORPORATION 1961-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11674850 0235300 1981-10-20 99 HEWES STREET, New York -Richmond, NY, 11211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-11-02
Case Closed 1982-01-25

Related Activity

Type Complaint
Activity Nr 320367337

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-11-16
Abatement Due Date 1981-11-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1981-11-16
Abatement Due Date 1981-11-18
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1981-11-16
Abatement Due Date 1981-12-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1981-11-16
Abatement Due Date 1981-12-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 F01
Issuance Date 1981-11-16
Abatement Due Date 1981-11-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1981-11-16
Abatement Due Date 1981-12-04
Nr Instances 1
11702248 0235300 1976-05-10 99 HEWES STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-10
Case Closed 1976-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-05-17
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-05-17
Abatement Due Date 1976-05-20
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1976-05-17
Abatement Due Date 1976-06-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-17
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1976-05-17
Abatement Due Date 1976-06-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1976-05-17
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1976-05-17
Abatement Due Date 1976-06-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-05-17
Abatement Due Date 1976-06-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 C01 II
Issuance Date 1976-05-17
Abatement Due Date 1976-06-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-05-17
Abatement Due Date 1976-06-25
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State