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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-65B STEINWAY ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
PETROS IKONOMIDIS | Chief Executive Officer | 22-22 42ND ST, ASTORIA, NY, United States, 11105 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304591415 | 0215800 | 2002-06-13 | N.Y.STATE PRISON, DAVIS ST., ELMIRA, NY, 14903 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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