Search icon

JOHN R. GERARDO INC.

Company Details

Name: JOHN R. GERARDO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1957 (68 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 162725
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 30 W 31ST STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DIVIETRI DOS Process Agent 30 W 31ST STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT DIVIETRI Chief Executive Officer 30 W 31ST STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1957-01-04 1995-07-25 Address 260 E. 161ST ST., BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112699 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
950725002382 1995-07-25 BIENNIAL STATEMENT 1994-01-01
C191450-2 1992-08-19 ASSUMED NAME CORP INITIAL FILING 1992-08-19
46449 1957-01-04 CERTIFICATE OF INCORPORATION 1957-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11745510 0215000 1977-05-17 30 WEST 31 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-17
Case Closed 1984-03-10
11745296 0215000 1977-03-14 30 WEST 31 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-14
Case Closed 1977-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-04-11
Abatement Due Date 1977-03-25
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1977-04-11
Abatement Due Date 1977-03-24
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100157 D03 I
Issuance Date 1977-04-11
Abatement Due Date 1977-03-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1977-04-11
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1977-04-11
Abatement Due Date 1977-03-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 03003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-04-11
Abatement Due Date 1977-03-28
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 03004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-04-11
Abatement Due Date 1977-03-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 03005
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1977-04-11
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100213 P03
Issuance Date 1977-04-11
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-04-11
Abatement Due Date 1977-03-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 03008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-04-11
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 03009
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1977-04-11
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 03010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-04-11
Abatement Due Date 1977-03-28
Nr Instances 1
11812633 0215000 1975-11-19 30 WEST 31 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-19
Case Closed 1975-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-24
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-24
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-11-24
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-24
Abatement Due Date 1975-12-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-11-24
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-11-24
Abatement Due Date 1975-11-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-24
Abatement Due Date 1975-12-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-11-24
Abatement Due Date 1975-12-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-24
Abatement Due Date 1975-12-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-24
Abatement Due Date 1975-12-15
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-24
Abatement Due Date 1975-12-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State