-
Home Page
›
-
Counties
›
-
Queens
›
-
11222
›
-
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