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 Summary

Date:
1984-07-20
Type:
Planned
Address:
7 MAYFLOWER PL, FLORAL PARK, NY, 11001
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-01-08
Type:
Planned
Address:
7 MAYFLOWER PLACE, Floral Park, NY, 11001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-21
Type:
Planned
Address:
7 MAYFLOWER PLACE, Floral Park, NY, 11001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-17
Type:
Planned
Address:
7 MAYFLOWER PL, Floral Park, NY, 11001
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State