Name: | D.J. GERLING ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2000 (25 years ago) |
Entity Number: | 2538035 |
ZIP code: | 14028 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5906 DERRICK LANE, BURT, NY, United States, 14028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DERRICK J GERLING | Chief Executive Officer | 5906 DERRICK LANE, BURT, NY, United States, 14028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5906 DERRICK LANE, BURT, NY, United States, 14028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 5906 DERRICK LANE, BURT, NY, 14028, USA (Type of address: Chief Executive Officer) |
2008-08-25 | 2024-05-17 | Address | 5906 DERRICK LANE, BURT, NY, 14028, USA (Type of address: Chief Executive Officer) |
2002-08-07 | 2008-08-25 | Address | 6906 DERRICK LANE, BURT, NY, 14028, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-08-02 | 2024-05-17 | Address | 5906 DERRICK LANE, BURT, NY, 14028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517002739 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
150120007360 | 2015-01-20 | BIENNIAL STATEMENT | 2014-08-01 |
120816002611 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
101013002743 | 2010-10-13 | BIENNIAL STATEMENT | 2010-08-01 |
080825002463 | 2008-08-25 | BIENNIAL STATEMENT | 2008-08-01 |
060815002892 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
041006002501 | 2004-10-06 | BIENNIAL STATEMENT | 2004-08-01 |
020807002753 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
000802000079 | 2000-08-02 | CERTIFICATE OF INCORPORATION | 2000-08-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306672049 | 0213600 | 2003-05-27 | 49 OLEAN STREET, EAST AURORA, NY, 14052 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260034 C |
Issuance Date | 2003-07-18 |
Abatement Due Date | 2003-07-23 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2003-07-18 |
Abatement Due Date | 2003-07-23 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 B01 |
Issuance Date | 2003-07-18 |
Abatement Due Date | 2003-07-23 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State