Search icon

GILCO INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O LEHMAN NEWMAN & FLYNN DOS Process Agent 225 WEST 34TH ST STE 2220, NEW YORK, NY, United States, 10122

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107197667 0215000 1993-09-13 1566,1580,1592,1594,1604 EASTERN PARKWAY, BROOKLYN, NY, 11233
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-09-13
Emphasis L: GUTREH
Case Closed 1994-02-09

Violation Items

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