Search icon

G & M PRODUCTS, INC.

Company Details

Name: G & M PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1994 (31 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1824710
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 30 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SOLOMON, ESQ. DOS Process Agent 30 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
DP-1703012 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
940527000375 1994-05-27 CERTIFICATE OF INCORPORATION 1994-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11648789 0235300 1981-06-09 1002 60TH STREET, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-08-18
Case Closed 1982-03-15

Related Activity

Type Referral
Activity Nr 909030785

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1982-01-18
Abatement Due Date 1982-03-01
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 H01
Issuance Date 1981-09-10
Abatement Due Date 1981-09-28
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19101025 J01 I
Issuance Date 1981-09-10
Abatement Due Date 1981-10-09
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19101025 L01 II
Issuance Date 1981-09-10
Abatement Due Date 1981-09-28
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1981-09-10
Abatement Due Date 1981-08-18
Nr Instances 3
11647096 0235300 1979-02-27 1002 60 STREET, New York -Richmond, NY, 11219
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1979-02-27
Case Closed 1984-03-10
11666450 0235300 1978-12-28 1663 63RD STREET, New York -Richmond, NY, 11204
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-12-28
Case Closed 1984-03-10
11698180 0235300 1978-03-17 1663 63RD STREET, New York -Richmond, NY, 11204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-17
Case Closed 1984-03-10
11688843 0235300 1978-02-23 1663 63RD ST, New York -Richmond, NY, 11204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-23
Case Closed 1978-04-17

Related Activity

Type Complaint
Activity Nr 320362833

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1978-03-02
Abatement Due Date 1978-03-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-03-02
Abatement Due Date 1978-03-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1978-03-02
Abatement Due Date 1978-03-13
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1978-03-02
Abatement Due Date 1978-03-08
Nr Instances 2
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100217 B04 III
Issuance Date 1978-03-02
Abatement Due Date 1978-03-13
Nr Instances 1
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1978-03-02
Abatement Due Date 1978-03-13
Nr Instances 2
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-03-02
Abatement Due Date 1978-03-13
Nr Instances 1
Citation ID 01002G
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1978-03-02
Abatement Due Date 1978-03-13
Nr Instances 1
Citation ID 01002H
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1978-03-02
Abatement Due Date 1978-03-13
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-03-02
Abatement Due Date 1978-03-02
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-03-02
Abatement Due Date 1978-03-13
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1978-03-02
Abatement Due Date 1978-03-13
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State