Search icon

GOULD AUTOMATIC SPRINKLER CO. INC.

Company Details

Name: GOULD AUTOMATIC SPRINKLER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1966 (59 years ago)
Entity Number: 201753
County: New York
Place of Formation: New York
Address: 61 BROADWAY, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM SHALOF DOS Process Agent 61 BROADWAY, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20050127058 2005-01-27 ASSUMED NAME CORP INITIAL FILING 2005-01-27
575980-10 1966-08-31 CERTIFICATE OF INCORPORATION 1966-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313435588 0215000 2009-06-17 510 WAVERLY AVE, BROOKLYN, NY, 11238
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-17
Emphasis L: CONSTLOC
Case Closed 2009-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2009-06-29
Abatement Due Date 2009-07-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2009-06-29
Abatement Due Date 2009-07-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
100244805 0215600 1985-09-30 JAMAICA AVENUE & 162ND STREET, JAMAICA,, NY, 11436
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-10-01
Case Closed 1985-10-01

Related Activity

Type Complaint
Activity Nr 70887625
Safety Yes
2277036 0215000 1985-07-18 691 MADISON AVENUE, NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-07-19
Case Closed 1985-08-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-08-02
Abatement Due Date 1985-08-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-08-02
Abatement Due Date 1985-08-08
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State