-
Home Page
›
-
Counties
›
-
Albany
›
-
12208
›
-
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