Search icon

GUARDIAN GARAGES CORP.

Company Details

Name: GUARDIAN GARAGES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1990 (35 years ago)
Date of dissolution: 31 Dec 1997
Entity Number: 1421662
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 100 WASHINGTON ST., NEWARK, NJ, United States, 07102
Address: 530 WEST 23RD ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%DENNIS GASTON DOS Process Agent 530 WEST 23RD ST., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HAROLD A. GOTTESMAN Chief Executive Officer 100 WASHINGTON ST., NEWARK, NJ, United States, 07102

Filings

Filing Number Date Filed Type Effective Date
971224000470 1997-12-24 CERTIFICATE OF MERGER 1997-12-31
940301002575 1994-03-01 BIENNIAL STATEMENT 1994-02-01
930226002144 1993-02-26 BIENNIAL STATEMENT 1993-02-01
C106255-4 1990-02-09 CERTIFICATE OF INCORPORATION 1990-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11785201 0215000 1975-07-11 1114 AVENUE OF AMERICANS & 43T, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-07-14
Case Closed 1975-11-24

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-07-17
Abatement Due Date 1975-08-20
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1975-09-15
Final Order 1975-10-15
Nr Instances 1
FTA Issuance Date 1975-08-20
FTA Current Penalty 588.0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State