Search icon

GESSIN ELECTRICAL CONTRACTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID WASSERMAN Chief Executive Officer 791 EAST 139TH ST, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
LANCE SPODEK,ESQ. DOS Process Agent 330 WEST 58TH ST, #306, NEW YORK, NY, United States, 10019

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312720998 0215000 2008-11-20 1775 BROADWAY, NEW YORK, NY, 10019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-11-26
Emphasis L: CONSTLOC, S: STRUCK-BY
Case Closed 2009-04-02

Violation Items

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
107198228 0215000 1993-11-15 95 HORATIO STREET, NEW YORK, NY, 10014
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