Search icon

GASSMAN COAL & OIL CO., INC.

Company Details

Name: GASSMAN COAL & OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1973 (52 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 234080
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 111 WESTWOOD CIRCLE, ROSLYN, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRVING GASSMAN DOS Process Agent 111 WESTWOOD CIRCLE, ROSLYN, NY, United States, 10454

Chief Executive Officer

Name Role Address
IRVING GASSMAN Chief Executive Officer 111 WESTWOOD CIRCLE, ROSLYN, NY, United States, 10454

History

Start date End date Type Value
1993-10-20 1997-09-29 Address 111 WESTWOOD CIRCLE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-10-20 1997-09-29 Address BROWN PLACE & EAST 132 STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
1993-10-20 1997-09-29 Address BROWN PLACE & EAST 132 STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
1973-09-13 1993-10-20 Address BROWN PLACE & EAST, 132ND ST., BRONX, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070607041 2007-06-07 ASSUMED NAME CORP AMENDMENT 2007-06-07
20050311079 2005-03-11 ASSUMED NAME CORP AMENDMENT 2005-03-11
DP-1595385 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
C252200-2 1997-09-29 ASSUMED NAME CORP INITIAL FILING 1997-09-29
970929002265 1997-09-29 BIENNIAL STATEMENT 1997-09-01
931020003025 1993-10-20 BIENNIAL STATEMENT 1993-09-01
A100646-3 1973-09-13 CERTIFICATE OF INCORPORATION 1973-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109949958 0215600 1994-11-21 BROWN PL. & EAST L32 STREET, BRONX, NY, 10454
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-12-12
Case Closed 1995-03-24

Related Activity

Type Complaint
Activity Nr 71999296
Health Yes
Type Complaint
Activity Nr 72000169
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-01-09
Abatement Due Date 1995-02-26
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1995-01-09
Abatement Due Date 1995-02-26
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-01-09
Abatement Due Date 1995-02-26
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1995-01-09
Abatement Due Date 1995-01-17
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-01-09
Abatement Due Date 1995-02-26
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 01 Mar 2025

Sources: New York Secretary of State