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
Name | Role | Address |
---|---|---|
GERLEEN CONTRACTING CORP. | DOS Process Agent | 227 BAY AVE., BAYPORT, NY, United States, 11705 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11471257 | 0214700 | 1981-03-12 | SUPREME COURT & SURROGATE COUR, Riverhead, NY, 11901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1981-03-25 |
Abatement Due Date | 1981-03-13 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-01-06 |
Case Closed | 1981-01-08 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-11-06 |
Case Closed | 1984-03-10 |
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 |
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