Search icon

GAMMA MASTER FRAMERS INC.

Headquarter

Company Details

Name: GAMMA MASTER FRAMERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2002 (23 years ago)
Entity Number: 2736247
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: PO BOX 297, MAHOPAC, NY, United States, 10541
Principal Address: 151 BRYANT POND RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GAMMA MASTER FRAMERS INC., CONNECTICUT 0863301 CONNECTICUT

Chief Executive Officer

Name Role Address
GREG STACHNIK Chief Executive Officer 11 VAN NESS RD, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 297, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2008-02-07 2010-03-02 Address 151 BRYOUT POUD RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2004-03-03 2008-02-07 Address 902 VISTA ON THE LAKE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2004-03-03 2008-02-07 Address 151 BRYANT POND RD, MAHOPAK, NY, 10541, USA (Type of address: Principal Executive Office)
2002-02-27 2008-02-07 Address P.O. BOX 297, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002210 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120315002601 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100302002641 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080207002635 2008-02-07 BIENNIAL STATEMENT 2008-02-01
040303002005 2004-03-03 BIENNIAL STATEMENT 2004-02-01
020227000426 2002-02-27 CERTIFICATE OF INCORPORATION 2002-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996218 0216000 2009-03-31 365 N. HIGHLAND AVE., UPPER NYACK, NY, 10960
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-31
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2009-08-20
Abatement Due Date 2009-09-23
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2009-08-20
Abatement Due Date 2009-08-25
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-08-20
Abatement Due Date 2009-08-25
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2009-08-20
Abatement Due Date 2009-08-25
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Willful
Standard Cited 19260501 B13
Issuance Date 2009-08-20
Abatement Due Date 2009-08-25
Current Penalty 4300.0
Initial Penalty 7000.0
Nr Instances 3
Nr Exposed 4
Gravity 10
307665547 0216000 2005-05-18 45 RIVER STREET, SLEEPY HOLLOW, NY, 10591
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-07-12
Emphasis L: FALL, S: AMPUTATIONS
Case Closed 2006-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 1330.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 1330.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 1730.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 1330.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 1330.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 1330.0
Initial Penalty 1750.0
Nr Instances 13
Nr Exposed 5
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260502 D15 I
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 1330.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260502 D15 II
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-08-04
Abatement Due Date 2005-08-30
Current Penalty 1330.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 25
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 1330.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01010A
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Current Penalty 930.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01010B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2005-08-04
Abatement Due Date 2005-08-09
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State