Search icon

GENERAL ELECTRICAL SYSTEMS, INC.

Company Details

Name: GENERAL ELECTRICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1998 (27 years ago)
Date of dissolution: 29 Aug 2008
Entity Number: 2304168
ZIP code: 10011
County: Albany
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 3 REXFORD WAY, HALFMOON, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOSEPH E BURNS Chief Executive Officer 123 GIBRALTAR ROAD, HORSHAM, PA, United States, 19044

History

Start date End date Type Value
2006-10-25 2007-07-10 Address 138 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2000-10-13 2006-10-25 Address 138 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2000-10-13 2007-07-10 Address 138 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1998-10-06 2006-05-11 Address THREE CITY SQUARE, ALBANY, NY, 12207, 2884, USA (Type of address: Registered Agent)
1998-10-06 2006-05-11 Address THREE CITY SQUARE, ALBANY, NY, 12207, 2884, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080825000113 2008-08-25 CERTIFICATE OF MERGER 2008-08-29
070710002547 2007-07-10 AMENDMENT TO BIENNIAL STATEMENT 2006-10-01
061025002757 2006-10-25 BIENNIAL STATEMENT 2006-10-01
060511000248 2006-05-11 CERTIFICATE OF CHANGE 2006-05-11
041103002685 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021007002488 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001013002612 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981006000392 1998-10-06 CERTIFICATE OF INCORPORATION 1998-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307535583 0213100 2004-09-16 COLUMBIA HIGH SCHOOL, EAST GREENBUSH, NY, 12061
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-16
Emphasis L: FALL
Case Closed 2004-09-21
305790362 0213100 2003-08-26 COLUMBIA HIGH SCHOOL, EAST GREENBUSH, NY, 12061
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-08-26
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2004-01-28

Related Activity

Type Complaint
Activity Nr 203950373
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2003-09-08
Abatement Due Date 2003-09-11
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2003-09-08
Abatement Due Date 2003-09-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State