Search icon

GROUP DRUG SERVICE, INC.

Company Details

Name: GROUP DRUG SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1957 (68 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 163128
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% IRVING CHAPNICK, ESQ. DOS Process Agent 15 PARK ROW, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1379517 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C168273-2 1990-08-16 ASSUMED NAME CORP INITIAL FILING 1990-08-16
49229 1957-01-22 CERTIFICATE OF INCORPORATION 1957-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11797941 0215000 1977-03-01 3 BEEKMAN ST, New York -Richmond, NY, 10038
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-01
Case Closed 1984-03-10
11814548 0215000 1977-01-20 3 BEEKMAN STREET, New York -Richmond, NY, 10038
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-01-20
Case Closed 1977-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-01-25
Abatement Due Date 1977-02-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-25
Abatement Due Date 1977-01-28
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State