Name: | GESSIN ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1972 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 249784 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 330 WEST 58TH ST, #306, NEW YORK, NY, United States, 10019 |
Principal Address: | 791 EAST 139 STREET, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WASSERMAN | Chief Executive Officer | 791 EAST 139TH ST, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
LANCE SPODEK,ESQ. | DOS Process Agent | 330 WEST 58TH ST, #306, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 2006-12-19 | Address | 791 EAST 139 STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
1982-12-14 | 2006-12-19 | Address | 277 BROADWAY, NEW YORK, NY, 10007, 0207, USA (Type of address: Service of Process) |
1972-12-27 | 1982-12-14 | Address | 332 E. 149TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106232 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110415002428 | 2011-04-15 | BIENNIAL STATEMENT | 2010-12-01 |
081210002516 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061219002219 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
20060228034 | 2006-02-28 | ASSUMED NAME CORP INITIAL FILING | 2006-02-28 |
050125002576 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
021203002584 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
001204002046 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
981217002386 | 1998-12-17 | BIENNIAL STATEMENT | 1998-12-01 |
970113002208 | 1997-01-13 | BIENNIAL STATEMENT | 1996-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312720998 | 0215000 | 2008-11-20 | 1775 BROADWAY, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2009-03-11 |
Abatement Due Date | 2009-03-16 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-11-16 |
Case Closed | 1994-02-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-12-22 |
Abatement Due Date | 1994-01-24 |
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 | 1993-12-22 |
Abatement Due Date | 1994-01-24 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1993-12-22 |
Abatement Due Date | 1994-01-24 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260096 |
Issuance Date | 1993-12-22 |
Abatement Due Date | 1993-12-28 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1993-12-22 |
Abatement Due Date | 1993-12-28 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 1993-12-22 |
Abatement Due Date | 1993-12-28 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-12-22 |
Abatement Due Date | 1993-12-28 |
Current Penalty | 210.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State