Name: | GILCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1999 (26 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2382606 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 34TH ST STE 2220, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEHMAN NEWMAN & FLYNN | DOS Process Agent | 225 WEST 34TH ST STE 2220, NEW YORK, NY, United States, 10122 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1766763 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
990526000402 | 1999-05-26 | CERTIFICATE OF INCORPORATION | 1999-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107197667 | 0215000 | 1993-09-13 | 1566,1580,1592,1594,1604 EASTERN PARKWAY, BROOKLYN, NY, 11233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-11-01 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-11-01 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-11-01 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-10-15 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-10-15 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-10-12 |
Abatement Due Date | 1993-10-15 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State