Search icon

GABRIEL GLIDE CO. INC.

Company Details

Name: GABRIEL GLIDE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1989 (35 years ago)
Entity Number: 1392569
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 125 SOUTH LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 SOUTH LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
EDMOND GABRIEL Chief Executive Officer 125 SOUTH LIBERTY DRIVE, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
1989-10-12 1993-10-06 Address 125 SOUTH LIBERTY AVENUE, STONY POINT, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051123002718 2005-11-23 BIENNIAL STATEMENT 2005-10-01
011003002302 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991104002393 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971007002342 1997-10-07 BIENNIAL STATEMENT 1997-10-01
931006002926 1993-10-06 BIENNIAL STATEMENT 1993-10-01
C064317-5 1989-10-12 CERTIFICATE OF INCORPORATION 1989-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304677214 0214700 2001-11-08 55 E. BROOK AVE, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-11-14
Emphasis L: METFORG
Case Closed 2002-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2001-12-11
Abatement Due Date 2001-12-14
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 2001-12-11
Abatement Due Date 2001-12-14
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 19
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-12-11
Abatement Due Date 2001-12-14
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2001-12-11
Abatement Due Date 2001-12-14
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 2001-12-11
Abatement Due Date 2001-12-14
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-12-11
Abatement Due Date 2002-01-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2001-12-11
Abatement Due Date 2002-01-30
Nr Instances 1
Nr Exposed 2
Gravity 01
107352833 0214700 1992-07-15 55 E. BROOK AVE, DEER PARK, NY, 11729
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1992-09-04
Case Closed 1992-10-14

Related Activity

Type Inspection
Activity Nr 113921290
101487551 0214700 1992-01-28 55 E. BROOK AVE, DEER PARK, NY, 11729
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-01-28
Case Closed 1992-04-10

Related Activity

Type Referral
Activity Nr 901232264
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-02-14
Abatement Due Date 1992-02-17
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-02-14
Abatement Due Date 1992-02-28
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1992-02-14
Abatement Due Date 1992-02-17
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1992-02-14
Abatement Due Date 1992-02-28
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
113921290 0214700 1991-12-05 55 E. BROOK AVE, DEER PARK, NY, 11729
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-01-08
Case Closed 1994-05-02

Related Activity

Type Complaint
Activity Nr 74951252
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1992-01-27
Abatement Due Date 1992-04-29
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State