Search icon

GERSTNER & STATT, INC.

Company Details

Name: GERSTNER & STATT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1962 (62 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
961016002447 1996-10-16 BIENNIAL STATEMENT 1996-10-01
931018002760 1993-10-18 BIENNIAL STATEMENT 1993-10-01
921109002711 1992-11-09 BIENNIAL STATEMENT 1992-10-01
C046490-2 1989-08-21 ASSUMED NAME CORP INITIAL FILING 1989-08-21
349036 1962-10-24 CERTIFICATE OF INCORPORATION 1962-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306198599 0213600 2003-01-29 7408 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2003-02-06
Abatement Due Date 2003-02-11
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-02-06
Abatement Due Date 2003-02-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State