-
Home Page
›
-
Counties
›
-
Orange
›
-
10173
›
-
GEM ICE CREAM, LTD.
Company Details
Name: |
GEM ICE CREAM, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Aug 1964 (61 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
178854 |
ZIP code: |
10173
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
342 MADISON AVE., NEW YORK, NY, United States, 10173 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
LOUIS C. PULVERMACHER
|
DOS Process Agent
|
342 MADISON AVE., NEW YORK, NY, United States, 10173
|
History
Start date |
End date |
Type |
Value |
1964-11-27
|
1964-11-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 350000, Par value: 1
|
1964-11-27
|
1964-11-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 300, Par value: 500
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2112944
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
C189460-2
|
1992-06-11
|
ASSUMED NAME CORP INITIAL FILING
|
1992-06-11
|
466515
|
1964-11-27
|
CERTIFICATE OF AMENDMENT
|
1964-11-27
|
449296
|
1964-08-05
|
CERTIFICATE OF INCORPORATION
|
1964-08-05
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
12096434
|
0235500
|
1976-01-21
|
RT 302, Montgomery, NY, 10915
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-01-21
|
Case Closed |
1976-08-31
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 I |
Issuance Date |
1976-02-03 |
Abatement Due Date |
1976-02-23 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
7 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100212 A05 |
Issuance Date |
1976-02-03 |
Abatement Due Date |
1976-02-23 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
2 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100219 E03 I |
Issuance Date |
1976-02-03 |
Abatement Due Date |
1976-02-23 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
2 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State