Search icon

GORBATY BROS., INC.

Company Details

Name: GORBATY BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1957 (68 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 163802
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 570 7TH AVE., ROOM 1802, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LOUIS SCHLESINGER ESQ. DOS Process Agent 570 7TH AVE., ROOM 1802, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-847105 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C171361-2 1990-11-13 ASSUMED NAME CORP INITIAL FILING 1990-11-13
53867 1957-02-28 CERTIFICATE OF INCORPORATION 1957-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11773991 0215000 1977-05-13 97 BOWERY, New York -Richmond, NY, 10002
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-13
Case Closed 1984-03-10
11773611 0215000 1977-03-01 97 BOWERY, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-01
Case Closed 1978-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 1977-04-12
Abatement Due Date 1977-04-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-04-04
Abatement Due Date 1977-04-07
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-04-04
Abatement Due Date 1977-04-07
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-04-04
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-04
Abatement Due Date 1977-04-21
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-04-04
Abatement Due Date 1977-04-21
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1977-04-04
Abatement Due Date 1977-04-07
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 F02
Issuance Date 1977-04-04
Abatement Due Date 1977-04-29
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-04-04
Abatement Due Date 1977-04-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State