Search icon

GIBSEN HVAC INC.

Company Details

Name: GIBSEN HVAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2001 (24 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2601972
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 11 ANDOVER RD, ROSLYN, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 ANDOVER RD, ROSLYN, NY, United States, 11577

Chief Executive Officer

Name Role Address
SOPHIA BENETOS Chief Executive Officer 11 ANDOVER RD, ROSLYN, NY, United States, 11577

History

Start date End date Type Value
2001-02-05 2003-03-12 Address 11 ANDOVER ROAD, ROSLYN, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974876 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090204002813 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070321002336 2007-03-21 BIENNIAL STATEMENT 2007-02-01
050316002709 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030312002372 2003-03-12 BIENNIAL STATEMENT 2003-02-01
010205000189 2001-02-05 CERTIFICATE OF INCORPORATION 2001-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307610881 0215600 2008-02-27 208-01 NORTHERN BLVD, BAYSIDE, NY, 11361
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-02-27
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-04-22

Related Activity

Type Referral
Activity Nr 200834778
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-04-01
Abatement Due Date 2008-04-04
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2008-04-01
Abatement Due Date 2008-04-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2008-04-01
Abatement Due Date 2008-04-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State