Search icon

JORGE L. GARDYN, M.D., F.A.C.P., P.C.

Company Details

Name: JORGE L. GARDYN, M.D., F.A.C.P., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 1995 (30 years ago)
Entity Number: 1910969
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 618 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE GARDYN DOS Process Agent 618 BROADWAY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
JORGE L GARDYN Chief Executive Officer 618 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1997-07-11 2011-07-19 Address 4 DOROTHY GATE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1997-07-11 2011-07-19 Address 4 DOROTHY GATE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1995-04-06 2011-07-19 Address CARMAN ROAD & DOROTHY GATE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211008002571 2021-10-08 BIENNIAL STATEMENT 2021-10-08
130424002419 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110719002045 2011-07-19 BIENNIAL STATEMENT 2011-04-01
090420002169 2009-04-20 BIENNIAL STATEMENT 2009-04-01
070724002829 2007-07-24 BIENNIAL STATEMENT 2007-04-01
050614002570 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030422002083 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010521002042 2001-05-21 BIENNIAL STATEMENT 2001-04-01
990422002234 1999-04-22 BIENNIAL STATEMENT 1999-04-01
970711002512 1997-07-11 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307632463 0214700 2005-10-07 4 DOROTHY GATE, MASSAPEQUA, NY, 11758
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-10-12
Case Closed 2005-11-16

Related Activity

Type Complaint
Activity Nr 200161784
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-10-21
Abatement Due Date 2005-11-17
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2005-10-21
Abatement Due Date 2005-11-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State