Search icon

GEMCO ENTERPRISES, INC.

Company Details

Name: GEMCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062506
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 138 30TH STREET, BROOKLYN, NY, United States, 11232
Principal Address: 138-30TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANTINOS LYKOUREJOS Chief Executive Officer 218 91ST ST, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 30TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2008-08-25 2010-09-29 Address 218 91ST ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1998-12-09 2008-08-25 Address 218 91ST ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140902006707 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121017006312 2012-10-17 BIENNIAL STATEMENT 2012-09-01
100929002039 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080825003472 2008-08-25 BIENNIAL STATEMENT 2008-09-01
061017002954 2006-10-17 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-21
Type:
Unprog Rel
Address:
560 CARROLL STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-10
Type:
Planned
Address:
3618 UTOPIA PKWAY, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-01-29
Type:
Planned
Address:
1025 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-05
Type:
Planned
Address:
13-15 160 STREET, WHITESTONE, NY, 11357
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State