Search icon

GEORGAKIS PAINTERS CORP.

Company Details

Name: GEORGAKIS PAINTERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1972 (53 years ago)
Date of dissolution: 03 Oct 1995
Entity Number: 254736
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 310 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE GEORGAKIS Chief Executive Officer 310 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1972-07-27 1995-06-13 Address 23-15 24TH AVE., ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C277983-2 1999-08-25 ASSUMED NAME CORP INITIAL FILING 1999-08-25
951003000076 1995-10-03 CERTIFICATE OF DISSOLUTION 1995-10-03
950613002169 1995-06-13 BIENNIAL STATEMENT 1993-07-01
A5213-4 1972-07-27 CERTIFICATE OF INCORPORATION 1972-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17716010 0214700 1985-07-17 KINGS PARK PSHYCIATRIC HOSPITAL, KINGS PARK, NY, 11754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-22
Case Closed 1986-05-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1985-07-24
Abatement Due Date 1985-07-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 5
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1985-07-24
Abatement Due Date 1985-07-27
Nr Instances 5
Nr Exposed 6

Date of last update: 01 Mar 2025

Sources: New York Secretary of State