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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-03-11
Type:
Planned
Address:
2400 MERRICK RD., BELLMORE, NY, 11710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-02-27
Type:
Planned
Address:
2400 MERRICK RD., BELLMORE, NY, 11710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-16
Type:
Planned
Address:
844 EAST 94 STREET, New York -Richmond, NY, 11236
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State