Search icon

GERLEEN CONTRACTING CORP.

Company Details

Name: GERLEEN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1965 (60 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 186596
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 227 BAY AVE., BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERLEEN CONTRACTING CORP. DOS Process Agent 227 BAY AVE., BAYPORT, NY, United States, 11705

Filings

Filing Number Date Filed Type Effective Date
DP-563620 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
493309 1965-04-21 CERTIFICATE OF INCORPORATION 1965-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11471257 0214700 1981-03-12 SUPREME COURT & SURROGATE COUR, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-13
Case Closed 1981-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1981-03-25
Abatement Due Date 1981-03-13
Nr Instances 1
11576931 0214700 1981-01-06 200 OLD FARMINGDALE ROAD, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-06
Case Closed 1981-01-08
11561198 0214700 1980-11-06 FIREMATIC TRAINING CENTER YAPH, Yaphank, NY, 11980
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-11-06
Case Closed 1984-03-10
11560984 0214700 1980-10-22 FIREMATIC TRAINING CENTER, Yaphank, NY, 11980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-22
Case Closed 1981-02-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-10-29
Abatement Due Date 1980-11-17
Initial Penalty 200.0
Contest Date 1980-11-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-10-29
Abatement Due Date 1980-11-17
Contest Date 1980-11-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260402 A10
Issuance Date 1980-10-29
Abatement Due Date 1980-11-17
Contest Date 1980-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-10-29
Abatement Due Date 1980-11-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1980-10-29
Abatement Due Date 1980-11-01
Nr Instances 2
11552601 0214700 1980-04-25 MONTAUK HIGHWAY OPP CHAPMAN PL, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-25
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State