Search icon

G & B FASTENERS, INC.

Company Details

Name: G & B FASTENERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1966 (59 years ago)
Date of dissolution: 14 May 2003
Entity Number: 202590
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 181 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ROBERT A. BISCA, PRESIDENT Chief Executive Officer 181 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1992-11-05 1993-11-01 Address 181 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1979-10-02 1993-11-01 Address 181 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1974-01-29 1979-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-10-03 1974-01-29 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1966-10-03 1979-10-02 Address 173 ROCKAWAY AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131010073 2013-10-10 ASSUMED NAME CORP INITIAL FILING 2013-10-10
030514000831 2003-05-14 CERTIFICATE OF DISSOLUTION 2003-05-14
001204002149 2000-12-04 BIENNIAL STATEMENT 2000-10-01
980930002535 1998-09-30 BIENNIAL STATEMENT 1998-10-01
961018002029 1996-10-18 BIENNIAL STATEMENT 1996-10-01
931101003069 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921105002901 1992-11-05 BIENNIAL STATEMENT 1992-10-01
A610774-4 1979-10-02 CERTIFICATE OF AMENDMENT 1979-10-02
A131776-3 1974-01-29 CERTIFICATE OF AMENDMENT 1974-01-29
580413-4 1966-10-03 CERTIFICATE OF INCORPORATION 1966-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11455490 0214700 1976-06-07 181 NEWTOWN ROAD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-07
Case Closed 1976-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-06-08
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-06-08
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D02 II
Issuance Date 1976-06-08
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-06-08
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-06-08
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-06-08
Abatement Due Date 1976-07-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-08
Abatement Due Date 1976-07-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State