Search icon

GERSTNER & STATT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERSTNER & STATT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1962 (63 years ago)
Date of dissolution: 24 Nov 2008
Entity Number: 151544
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 48 MOUNT HOPE AVENUE, ROCHESTER, NY, United States, 14620
Principal Address: 48 MT. HOPE AVENUE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J. STATT Chief Executive Officer 48 MT. HOPE AVENUE, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 MOUNT HOPE AVENUE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
1962-10-24 1993-10-18 Address 48 MT. HOPE AVE., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081124000786 2008-11-24 CERTIFICATE OF DISSOLUTION 2008-11-24
041110002294 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021002002770 2002-10-02 BIENNIAL STATEMENT 2002-10-01
000921002327 2000-09-21 BIENNIAL STATEMENT 2000-10-01
981006002021 1998-10-06 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-29
Type:
Prog Related
Address:
7408 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-11-17
Type:
Prog Related
Address:
SODUS PRIMARY SCHOOL, SODUS, NY, 14551
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State