Name: | G E R INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1973 (52 years ago) |
Entity Number: | 235366 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
GEORGE ROACH | Chief Executive Officer | 33 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-22 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-22 | 2024-02-22 | Address | 129 S BEDFORD RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | 33 PORTMAN RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-10-30 | 2024-02-22 | Address | 28 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1995-04-13 | 2024-02-22 | Address | 129 S BEDFORD RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
1973-10-01 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-10-01 | 1997-10-30 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222003726 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
211117003328 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
131101002416 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
120112000763 | 2012-01-12 | CERTIFICATE OF CHANGE | 2012-01-12 |
111024002089 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
071015002788 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
060919002630 | 2006-09-19 | BIENNIAL STATEMENT | 2005-10-01 |
031016002685 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
020318002104 | 2002-03-18 | BIENNIAL STATEMENT | 2001-10-01 |
991108002184 | 1999-11-08 | BIENNIAL STATEMENT | 1999-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106865686 | 0215000 | 1995-05-04 | 12 EAST 52 STREET, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 106865678 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 1995-05-26 |
Abatement Due Date | 1995-06-01 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1995-05-26 |
Abatement Due Date | 1995-06-01 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State