Search icon

G. K. HELLER CORP.

Company Details

Name: G. K. HELLER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1966 (59 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 199865
ZIP code: 10022
County: Nassau
Place of Formation: Nevada
Address: 350 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
%KELLEY DRYE NEWHALL MAGINNES & WARREN DOS Process Agent 350 PARK AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1362916 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
C206577-2 1994-01-21 ASSUMED NAME CORP INITIAL FILING 1994-01-21
749337-6 1969-04-10 CERTIFICATE OF MERGER 1969-04-10
565984-5 1966-06-24 APPLICATION OF AUTHORITY 1966-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
656017 0214700 1984-07-20 7 MAYFLOWER PL, FLORAL PARK, NY, 11001
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-20
Case Closed 1984-07-23
11517745 0214700 1980-01-08 7 MAYFLOWER PLACE, Floral Park, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-08
Case Closed 1980-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-01-18
Abatement Due Date 1980-02-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1980-01-18
Abatement Due Date 1980-02-05
Nr Instances 1
11466901 0214700 1978-04-21 7 MAYFLOWER PLACE, Floral Park, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-21
Case Closed 1984-03-10
11508223 0214700 1975-04-17 7 MAYFLOWER PL, Floral Park, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-17
Case Closed 1975-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-04-21
Abatement Due Date 1975-04-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State