Search icon

GIDSEG INC.

Company Details

Name: GIDSEG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1994 (31 years ago)
Entity Number: 1832868
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 15 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
940912000276 1994-09-12 CERTIFICATE OF AMENDMENT 1994-09-12
940629000154 1994-06-29 CERTIFICATE OF INCORPORATION 1994-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11872538 0215600 1975-07-22 87-71 LEFFERTS BLVD, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-23
Case Closed 1976-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-04
Abatement Due Date 1975-08-28
Initial Penalty 30.0
Contest Date 1975-08-15
Final Order 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-04
Abatement Due Date 1975-08-28
Contest Date 1975-08-15
Final Order 1976-03-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-08-04
Abatement Due Date 1975-08-28
Contest Date 1975-08-15
Final Order 1976-03-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-04
Abatement Due Date 1975-08-28
Initial Penalty 55.0
Contest Date 1975-08-15
Final Order 1976-03-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-08-04
Abatement Due Date 1975-08-28
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1975-08-15
Final Order 1976-03-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-08-04
Abatement Due Date 1975-08-28
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-08-15
Final Order 1976-03-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 I
Issuance Date 1975-08-04
Abatement Due Date 1975-08-28
Initial Penalty 30.0
Contest Date 1975-08-15
Final Order 1976-03-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-08-04
Abatement Due Date 1975-08-28
Contest Date 1975-08-15
Final Order 1976-03-15
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803601 Other Contract Actions 1988-11-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-11-15
Termination Date 1988-12-15
Section 1332

Parties

Name WHITE CONSOLIDATED IND.
Role Plaintiff
Name GIDSEG INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State