Search icon

D.J. GERLING ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DERRICK J GERLING Chief Executive Officer 5906 DERRICK LANE, BURT, NY, United States, 14028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5906 DERRICK LANE, BURT, NY, United States, 14028

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306672049 0213600 2003-05-27 49 OLEAN STREET, EAST AURORA, NY, 14052
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-28
Emphasis S: CONSTRUCTION
Case Closed 2003-08-29

Violation Items

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