Name: | GEM BUILDING & EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1996 (29 years ago) |
Date of dissolution: | 23 May 2003 |
Entity Number: | 2045222 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 2332 RT. 9W, SAUGERTIES, NY, United States, 12477 |
Principal Address: | 2332 RT 9W, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2332 RT. 9W, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
JOSEPH T. EMANUELE, PRESIDENT | Chief Executive Officer | 2332 RT. 9W, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-03 | 1998-07-17 | Address | 2332 ROUTE 9W, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030523000296 | 2003-05-23 | CERTIFICATE OF DISSOLUTION | 2003-05-23 |
020625002054 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000707002376 | 2000-07-07 | BIENNIAL STATEMENT | 2000-07-01 |
980717002115 | 1998-07-17 | BIENNIAL STATEMENT | 1998-07-01 |
960703000399 | 1996-07-03 | CERTIFICATE OF INCORPORATION | 1996-07-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304464381 | 0213100 | 2002-02-14 | 445 BELLVALE ROAD, CHESTER, NY, 10918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202928297 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2002-03-06 |
Abatement Due Date | 2002-05-08 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2002-03-06 |
Abatement Due Date | 2002-05-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2002-03-06 |
Abatement Due Date | 2002-03-16 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2002-03-06 |
Abatement Due Date | 2002-03-16 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2002-03-06 |
Abatement Due Date | 2002-03-16 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260761 B01 |
Issuance Date | 2002-03-06 |
Abatement Due Date | 2002-05-08 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State