Search icon

G E R INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
GEORGE ROACH Chief Executive Officer 33 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106865686 0215000 1995-05-04 12 EAST 52 STREET, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-05-04
Emphasis L: GUTREH
Case Closed 1995-06-20

Related Activity

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