Search icon

GLOBAL TECHNICAL, INC.

Company Details

Name: GLOBAL TECHNICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2369636
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-65B STEINWAY ST, ASTORIA, NY, United States, 11105
Principal Address: 22-22 42ND ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-65B STEINWAY ST, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
PETROS IKONOMIDIS Chief Executive Officer 22-22 42ND ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
1999-04-21 2001-10-05 Address 18-65 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1650906 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030326002728 2003-03-26 BIENNIAL STATEMENT 2003-04-01
011005002746 2001-10-05 BIENNIAL STATEMENT 2001-04-01
990421000444 1999-04-21 CERTIFICATE OF INCORPORATION 1999-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304591415 0215800 2002-06-13 N.Y.STATE PRISON, DAVIS ST., ELMIRA, NY, 14903
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-06-13
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-02-03

Related Activity

Type Complaint
Activity Nr 203101399
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2002-06-20
Abatement Due Date 2002-06-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2002-06-20
Abatement Due Date 2002-06-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 F01 II
Issuance Date 2002-06-20
Abatement Due Date 2002-06-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 F02 I
Issuance Date 2002-06-20
Abatement Due Date 2002-06-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260502 F02 II
Issuance Date 2002-06-20
Abatement Due Date 2002-06-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260852 F
Issuance Date 2002-06-20
Abatement Due Date 2002-06-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State