Search icon

GEROSA INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: GEROSA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1929 (97 years ago)
Date of dissolution: 27 May 2015
Entity Number: 25487
ZIP code: 10004
County: Bronx
Place of Formation: New York
Address: 80 BROAD STREET 23RD FLOOR, NEW YORK, NY, United States, 10004
Principal Address: 101 LINCOLN AVENUE, BRONX, NY, United States, 10454

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

Agent

Name Role Address
MCGIVNEY & KLUGER, P.C. Agent 80 BROAD STREET 23RD FLOOR, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
MCGIVNEY & KLUGER, P.C. DOS Process Agent 80 BROAD STREET 23RD FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
A. LAWRENCE GEROSA Chief Executive Officer 101 LINCOLN AVENUE, BRONX, NY, United States, 10454

History

Start date End date Type Value
2025-01-13 2025-04-24 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
2024-10-28 2025-01-13 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
2024-09-26 2024-10-28 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
2024-05-02 2024-09-26 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
2023-05-05 2024-05-02 Shares Share type: CAP, Number of shares: 0, Par value: 1000000

Filings

Filing Number Date Filed Type Effective Date
150527000731 2015-05-27 CERTIFICATE OF DISSOLUTION 2015-05-27
130307002233 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110316002258 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090702000842 2009-07-02 CERTIFICATE OF CHANGE 2009-07-02
090130002710 2009-01-30 BIENNIAL STATEMENT 2009-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-15
Type:
Accident
Address:
101 LINCOLN AVENUE, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-05-03
Type:
Planned
Address:
UNIT #4 LILCO PLANT, Northport, NY, 11768
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-07-23
Type:
FollowUp
Address:
CONSOLIDATED EDISON GENERATING, New York -Richmond, NY, 11105
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-06-25
Type:
Planned
Address:
CONSOLIDATED EDISON GENERATING, New York -Richmond, NY, 11105
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2001-07-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GEROSA INCORPORATED
Party Role:
Plaintiff
Party Name:
FPC CONTR. & DEVEL.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-03-02
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GEROSA INCORPORATED
Party Role:
Plaintiff
Party Name:
FERREIRA BROTHERS CO
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GEROSA INCORPORATED
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State