-
Home Page
›
-
Counties
›
-
Putnam
›
-
10541
›
-
GAMMA CRAFTSMEN, INC.
Company Details
Name: |
GAMMA CRAFTSMEN, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Feb 2002 (23 years ago)
|
Date of dissolution: |
28 Apr 2009 |
Entity Number: |
2736226 |
ZIP code: |
10541
|
County: |
Putnam |
Place of Formation: |
New York |
Address: |
P.O. BOX 297, MAHOPAC, NY, United States, 10541 |
Principal Address: |
151 BRYANT POND RD, MAHOPAC FALLS, NY, United States, 10541 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
P.O. BOX 297, MAHOPAC, NY, United States, 10541
|
Chief Executive Officer
Name |
Role |
Address |
ANDREZES MLYNARSKI
|
Chief Executive Officer
|
PO BOX 505, MAHOPAC FALLS, NY, United States, 10541
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
090428000143
|
2009-04-28
|
CERTIFICATE OF DISSOLUTION
|
2009-04-28
|
040301002195
|
2004-03-01
|
BIENNIAL STATEMENT
|
2004-02-01
|
020227000396
|
2002-02-27
|
CERTIFICATE OF INCORPORATION
|
2002-02-27
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
311281307
|
0216000
|
2008-01-16
|
CORNER OF NEPPERHAN AVENUE AND ASHBURTON AVENUE, YONKERS, NY, 10701
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2008-01-24
|
Emphasis |
L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
|
Case Closed |
2008-09-17
|
Related Activity
Type |
Referral |
Activity Nr |
202752044 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 VII |
Issuance Date |
2008-03-19 |
Abatement Due Date |
2008-03-24 |
Current Penalty |
900.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19260501 B13 |
Issuance Date |
2008-03-19 |
Abatement Due Date |
2008-03-27 |
Current Penalty |
900.0 |
Initial Penalty |
1500.0 |
Nr Instances |
2 |
Nr Exposed |
5 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19260021 B02 |
Issuance Date |
2008-03-19 |
Abatement Due Date |
2008-04-02 |
Nr Instances |
2 |
Nr Exposed |
9 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
Citation ID |
01003A |
Citaton Type |
Serious |
Standard Cited |
19261053 B01 |
Issuance Date |
2008-03-19 |
Abatement Due Date |
2008-04-02 |
Current Penalty |
630.0 |
Initial Penalty |
1050.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
05 |
|
Citation ID |
01003B |
Citaton Type |
Serious |
Standard Cited |
19261053 B04 |
Issuance Date |
2008-03-19 |
Abatement Due Date |
2008-04-02 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
05 |
|
Citation ID |
01003C |
Citaton Type |
Serious |
Standard Cited |
19261053 B13 |
Issuance Date |
2008-03-19 |
Abatement Due Date |
2008-04-02 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
05 |
|
Citation ID |
01003D |
Citaton Type |
Serious |
Standard Cited |
19261060 B |
Issuance Date |
2008-03-19 |
Abatement Due Date |
2008-04-02 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
05 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State