Search icon

GYER & GILBERT, INC.

Company Details

Name: GYER & GILBERT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1963 (62 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 158124
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 23 VALLEY VIEW DRIVE, ALBANY, NY, United States, 12208
Principal Address: 23 VALLEY VIEW DR, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO W GILBERT, PRESIDENT Chief Executive Officer 23 VALLEY VIEW DR, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
GYER & GILBERT, INC. DOS Process Agent 23 VALLEY VIEW DRIVE, ALBANY, NY, United States, 12208

History

Start date End date Type Value
1963-06-27 1975-07-03 Address 188 DAVIS AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1326807 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930129002693 1993-01-29 BIENNIAL STATEMENT 1992-06-01
C115875-2 1990-03-08 ASSUMED NAME CORP INITIAL FILING 1990-03-08
A244746-2 1975-07-03 CERTIFICATE OF AMENDMENT 1975-07-03
386911 1963-06-27 CERTIFICATE OF INCORPORATION 1963-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108905696 0213100 1992-06-08 COUNTY OFFICE BLDG., ROUTE 4, FORT EDWARD, NY, 12828
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-11
Case Closed 1992-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260151 A03
Issuance Date 1992-07-13
Abatement Due Date 1992-07-16
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-07-13
Abatement Due Date 1992-07-16
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State