Search icon

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