Search icon

GEM STEEL ERECTORS INC.

Company Details

Name: GEM STEEL ERECTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1966 (59 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 198868
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 53-09 97TH PLACE, CORONA, NY, United States, 11368

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-09 97TH PLACE, CORONA, NY, United States, 11368

History

Start date End date Type Value
1966-05-25 1994-01-21 Address 1543 83RD ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1325499 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C216594-2 1994-11-02 ASSUMED NAME CORP INITIAL FILING 1994-11-02
940121000085 1994-01-21 CERTIFICATE OF CHANGE 1994-01-21
560926-4 1966-05-25 CERTIFICATE OF INCORPORATION 1966-05-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-08-22
Type:
FollowUp
Address:
105-01 FOSTER AVENUE, BROOKLYN, NY, 11236
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-09-27
Type:
Unprog Rel
Address:
105-01 FOSTER AVENUE, BROOKLYN, NY, 11236
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-22
Type:
Accident
Address:
213-02 42ND AVENUE, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-05-19
Type:
Unprog Rel
Address:
450 CLARKSON AVE., BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-03
Type:
Unprog Rel
Address:
WINCHESTER BLVD. & GRAND CENTRAL PARKWAY, GLEN OAKS, NY, 11362
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State