Search icon

GOLD RUSH MFG. LTD.

Company Details

Name: GOLD RUSH MFG. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1973 (52 years ago)
Entity Number: 252018
ZIP code: 11710
County: Kings
Place of Formation: New York
Address: 2400 MERRICK RD., BELLMORE, NY, United States, 11710
Principal Address: 2400 MERRICK ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD LAZAR Chief Executive Officer 2400 MERRICK ROAD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2400 MERRICK RD., BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1988-03-09 1997-02-26 Address 2400 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1973-01-19 1988-03-09 Address 611 E. 81ST ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110120002538 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090122002332 2009-01-22 BIENNIAL STATEMENT 2009-01-01
050204002252 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030107002550 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010205002376 2001-02-05 BIENNIAL STATEMENT 2001-01-01
990224002364 1999-02-24 BIENNIAL STATEMENT 1999-01-01
C264333-2 1998-09-08 ASSUMED NAME CORP INITIAL FILING 1998-09-08
970226002005 1997-02-26 BIENNIAL STATEMENT 1997-01-01
930319002253 1993-03-19 BIENNIAL STATEMENT 1993-01-01
B612346-2 1988-03-09 CERTIFICATE OF AMENDMENT 1988-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106883218 0214700 1993-03-11 2400 MERRICK RD., BELLMORE, NY, 11710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-11
Case Closed 1993-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1993-03-26
Abatement Due Date 1993-04-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-03-26
Abatement Due Date 1993-04-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-03-26
Abatement Due Date 1993-04-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-03-26
Abatement Due Date 1993-04-28
Nr Instances 1
Nr Exposed 1
Gravity 01
100560770 0214700 1989-02-27 2400 MERRICK RD., BELLMORE, NY, 11710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-27
Case Closed 1989-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-03-08
Abatement Due Date 1989-03-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 5
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-03-08
Abatement Due Date 1989-03-11
Nr Instances 1
Nr Exposed 31
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-08
Abatement Due Date 1989-03-15
Nr Instances 6
Nr Exposed 31
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1989-03-08
Abatement Due Date 1989-03-09
Nr Instances 1
Nr Exposed 31
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-03-08
Abatement Due Date 1989-03-09
Nr Instances 1
Nr Exposed 8
Gravity 01
101204 0215000 1984-02-16 844 EAST 94 STREET, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1984-02-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State