Search icon

GALA DELICACIES, INC.

Company Details

Name: GALA DELICACIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1963 (62 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 156851
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% PHILIP L. WINTER DOS Process Agent 9 E. 40TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-610326 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
C135248-2 1990-04-27 ASSUMED NAME CORP INITIAL FILING 1990-04-27
846313-3 1970-07-14 CERTIFICATE OF AMENDMENT 1970-07-14
379370 1963-05-09 CERTIFICATE OF INCORPORATION 1963-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12061099 0235500 1976-01-16 630 ST ANN'S AVE, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-16
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1976-02-09
Abatement Due Date 1976-03-03
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-02-09
Abatement Due Date 1976-03-03
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 K02
Issuance Date 1976-02-09
Abatement Due Date 1976-02-12
Current Penalty 35.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-09
Abatement Due Date 1976-02-25
Contest Date 1976-02-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-02-09
Abatement Due Date 1976-02-25
Initial Penalty 30.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-02-09
Abatement Due Date 1976-02-18
Initial Penalty 45.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1976-02-09
Abatement Due Date 1976-02-25
Contest Date 1976-02-15
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-02-09
Abatement Due Date 1976-03-03
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-02-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State