Search icon

GEM URETHANE CORP.

Company Details

Name: GEM URETHANE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1973 (52 years ago)
Entity Number: 254378
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 14 PARK DRIVE, AMSTERDAM, NY, United States, 12010
Principal Address: 14 PARK DR, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KLAUS BECKMANN Chief Executive Officer 14 PARK DRIVE, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 PARK DRIVE, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2003-02-13 2009-02-20 Address 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-02-13 2009-02-20 Address 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-11-09 2003-02-13 Address 14 PARK DR, AMSTERDAM, NY, 12010, 0390, USA (Type of address: Principal Executive Office)
2000-11-09 2003-02-13 Address 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-11-09 2003-02-13 Address 1350 AVE OF THE AMERICAS, 26TH FL, NEW YORK, NY, 10019, 4801, USA (Type of address: Service of Process)
1975-01-06 2000-11-09 Address 250 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-02-20 1975-01-06 Address 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130207006209 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110304002782 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090220002491 2009-02-20 BIENNIAL STATEMENT 2009-02-01
050307002703 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030213002781 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010307002039 2001-03-07 BIENNIAL STATEMENT 2001-02-01
001109002676 2000-11-09 BIENNIAL STATEMENT 1999-02-01
C276879-2 1999-07-29 ASSUMED NAME CORP INITIAL FILING 1999-07-29
B025244-5 1983-09-30 CERTIFICATE OF MERGER 1983-09-30
A204853-3 1975-01-06 CERTIFICATE OF AMENDMENT 1975-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300528239 0213100 1997-05-30 14 PARK ST, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-05-30
Case Closed 1997-06-02
106535149 0213100 1988-08-11 PARK DRIVE, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-12
Case Closed 1988-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-09-01
Abatement Due Date 1988-09-04
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IIA
Issuance Date 1988-09-01
Abatement Due Date 1988-09-04
Nr Instances 1
Nr Exposed 1
Gravity 03
10707487 0213100 1982-11-15 PARK DR BLDG 16, Wingdale, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-01
Case Closed 1983-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1983-03-14
Abatement Due Date 1983-03-17
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1983-03-14
Abatement Due Date 1983-03-17
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1983-03-14
Abatement Due Date 1983-01-18
Nr Instances 1
10771079 0213100 1980-07-23 PARK DRIVE-BLDG 16, Amsterdam, NY, 12010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-23
Case Closed 1984-03-10
10770964 0213100 1980-06-10 PARK DRIVE-BLDG 16, Amsterdam, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-10
Case Closed 1980-07-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 J
Issuance Date 1980-06-20
Abatement Due Date 1980-07-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 I
Issuance Date 1980-06-20
Abatement Due Date 1980-07-21
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1980-06-20
Abatement Due Date 1980-07-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1980-06-20
Abatement Due Date 1980-06-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1980-06-20
Abatement Due Date 1980-07-06
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-06-20
Abatement Due Date 1980-07-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1980-06-20
Abatement Due Date 1980-07-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-06-20
Abatement Due Date 1980-06-27
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1980-06-20
Abatement Due Date 1980-07-21
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1980-06-20
Abatement Due Date 1980-07-21
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1980-06-20
Abatement Due Date 1980-06-27
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-06-20
Abatement Due Date 1980-06-27
Nr Instances 2
10763282 0213100 1978-02-23 DE GRAFF STREET BLDG 16, Amsterdam, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-03-07
Case Closed 1978-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-03-07
Abatement Due Date 1978-03-10
Nr Instances 1
10724953 0213100 1977-11-03 DE GRAF BLDG 16, Amsterdam, NY, 12010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-04
Case Closed 1978-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-12-01
Abatement Due Date 1977-12-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-11-16
Abatement Due Date 1977-11-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-11-16
Abatement Due Date 1977-11-19
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1977-11-16
Abatement Due Date 1977-11-19
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 1977-11-16
Abatement Due Date 1977-11-19
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1977-11-16
Abatement Due Date 1977-11-19
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State