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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOSEPH E BURNS | Chief Executive Officer | 123 GIBRALTAR ROAD, HORSHAM, PA, United States, 19044 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307535583 | 0213100 | 2004-09-16 | COLUMBIA HIGH SCHOOL, EAST GREENBUSH, NY, 12061 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305790362 | 0213100 | 2003-08-26 | COLUMBIA HIGH SCHOOL, EAST GREENBUSH, NY, 12061 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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