Search icon

GUILD ENTERPRISES, INC.

Company Details

Name: GUILD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1990 (35 years ago)
Entity Number: 1411646
ZIP code: 10121
County: New York
Place of Formation: New York
Address: 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, United States, 10121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER H ELSON Chief Executive Officer 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, United States, 10121

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PENN PLAZA, ROOM 1500, NEW YORK, NY, United States, 10121

History

Start date End date Type Value
1995-02-09 2007-09-20 Address 1120 AVE OF AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-02-09 2007-09-20 Address 1120 AVE OF AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-02-09 2007-09-20 Address 1120 AVE OF AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1990-01-04 1995-02-09 Address SHAYS, 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120126002972 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100203002798 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080103002404 2008-01-03 BIENNIAL STATEMENT 2008-01-01
070920002645 2007-09-20 BIENNIAL STATEMENT 2006-01-01
000128002346 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980120002020 1998-01-20 BIENNIAL STATEMENT 1998-01-01
950209002081 1995-02-09 BIENNIAL STATEMENT 1994-01-01
C092858-8 1990-01-04 CERTIFICATE OF INCORPORATION 1990-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11804507 0215000 1978-12-26 2089 BROADWAY, New York -Richmond, NY, 10023
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-03-22
Case Closed 1979-06-18

Related Activity

Type Complaint
Activity Nr 320376817

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-03-27
Abatement Due Date 1979-03-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-03-27
Abatement Due Date 1979-03-30
Nr Instances 1

Date of last update: 26 Feb 2025

Sources: New York Secretary of State