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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-05-04
Type:
Unprog Rel
Address:
12 EAST 52 STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2020-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KAMAL
Party Role:
Plaintiff
Party Name:
G E R INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State