Search icon

GMINA POLSKA INC.

Company Details

Name: GMINA POLSKA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1921 (104 years ago)
Date of dissolution: 14 Nov 2024
Entity Number: 16376
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 61-60 56TH RD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-60 56TH RD, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ANDRZEJ BARNOWSKI Chief Executive Officer 61-60 56TH RD, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2022-03-01 2024-12-03 Address 61-60 56TH RD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2022-03-01 2024-11-14 Shares Share type: CAP, Number of shares: 0, Par value: 40000
2022-03-01 2024-12-03 Address 61-60 56TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2013-10-16 2022-03-01 Address 61-60 56TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-10-15 2013-10-16 Address 61-60 56TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203001519 2024-11-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-14
220301003583 2022-03-01 CERTIFICATE OF AMENDMENT 2022-03-01
191001061034 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006893 2017-10-03 BIENNIAL STATEMENT 2017-10-01
161025006116 2016-10-25 BIENNIAL STATEMENT 2015-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-06
Type:
Complaint
Address:
61-60 56TH ROAD, MASPETH, NY, 11378
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State