Search icon

GILSTON ELECTRICAL MAINTENANCE CORP.

Company Details

Name: GILSTON ELECTRICAL MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1970 (55 years ago)
Entity Number: 287540
ZIP code: 10954
County: Bronx
Place of Formation: New York
Address: 44 ARGOW PLACE, NANUET, NY, United States, 10954
Principal Address: FRANCES GILSTON, 44 ARGOW PLACE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY GILSTON Chief Executive Officer FRANCES GILSTON, 44 ARGOW PLACE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 ARGOW PLACE, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
132649672
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-28 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-22 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-01-15 2021-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-01-15 2002-01-24 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140328002138 2014-03-28 BIENNIAL STATEMENT 2014-01-01
120229002528 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100122002618 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080130003439 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060315003090 2006-03-15 BIENNIAL STATEMENT 2006-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-25 2016-03-11 Non-Delivery of Service No 0.00 Advised to Sue

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-12-07
Type:
Planned
Address:
300 W 116TH ST, NEW YORK, NY, 10026
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-07-05
Type:
Unprog Rel
Address:
2093 WEBSTER AVE.(ETAL), BX., NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-04-29
Type:
Unprog Rel
Address:
2093 WEBSTER AVE.(ETAL), BX., NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-05
Type:
Unprog Rel
Address:
680 & 690 E. TREMONT AVENUE, BRONX, NY, 10462
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State