Search icon

G. A. F. SEELIG, INC.

Headquarter

Company Details

Name: G. A. F. SEELIG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1921 (104 years ago)
Entity Number: 16069
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 59-05 52ND AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
RODNEY P SEELIG Chief Executive Officer 59-05 52ND AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-05 52ND AVE, WOODSIDE, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
0801648
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
135588451
Plan Year:
2017
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
106
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-02 1997-06-05 Address 59-05 52 AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1995-05-02 1997-06-05 Address 59-05 52 AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1995-05-02 1997-06-05 Address 59-05 52 AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1934-12-17 1995-05-02 Address 522 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601006618 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605007087 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110620002349 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090603002015 2009-06-03 BIENNIAL STATEMENT 2009-06-01
050801002039 2005-08-01 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-20
Type:
Planned
Address:
59-05 52ND AVENUE, WOODSIDE, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-20
Type:
Planned
Address:
59-05 52ND AVENUE, WOODSIDE, NY, 11378
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1996-07-12
Type:
Complaint
Address:
59-05 52ND AVENUE, WOODSIDE, NY, 11378
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State