Search icon

GOTHAM FIREPROOFING INC.

Company Details

Name: GOTHAM FIREPROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1989 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1397378
ZIP code: 07721
County: New York
Place of Formation: New York
Address: 77 CLIFFWOOD AVE., SUITE 6B, CLIFFWOOD, NJ, United States, 07721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 CLIFFWOOD AVE., SUITE 6B, CLIFFWOOD, NJ, United States, 07721

Chief Executive Officer

Name Role Address
CONCETTA B. VOLPE Chief Executive Officer 77 CLIFFWOOD AVE., SUITE 6B, CLIFFWOOD, NJ, United States, 07721

History

Start date End date Type Value
1989-10-23 1993-01-14 Address 114 SEGUINE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1180264 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930114002198 1993-01-14 BIENNIAL STATEMENT 1992-10-01
C068035-4 1989-10-23 CERTIFICATE OF INCORPORATION 1989-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101487353 0214700 1992-06-02 ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-15
Case Closed 1992-08-05

Related Activity

Type Referral
Activity Nr 901103689
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1992-07-10
Abatement Due Date 1992-07-14
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-07-10
Abatement Due Date 1992-07-14
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-07-10
Abatement Due Date 1992-07-15
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1992-07-10
Abatement Due Date 1992-07-28
Nr Instances 1
Nr Exposed 20
Gravity 00
108942160 0215600 1991-10-29 99TH STREET & 34TH AVENUE, CORONA, NY, 11468
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-10-29
Case Closed 1991-11-07

Related Activity

Type Inspection
Activity Nr 102784881
102784881 0215600 1991-06-04 99TH STREET & 34TH AVENUE, CORONA, NY, 11468
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-07-05
Case Closed 1991-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-07-11
Abatement Due Date 1991-07-14
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-07-11
Abatement Due Date 1991-09-23
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-07-11
Abatement Due Date 1991-09-23
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State