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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GILSTON PENSION PLAN 2013 132649672 2014-04-29 GILSTON ELECTRICAL MAINTENANCE CORP 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 811110
Sponsor’s telephone number 7182944400
Plan sponsor’s address 453 EAST 175TH STREET, BRONX, NY, 10457

Signature of

Role Plan administrator
Date 2014-04-29
Name of individual signing HARVEY D. GILSTON
Role Employer/plan sponsor
Date 2014-04-29
Name of individual signing HARVEY D. GILSTON
GILSTON PENSION PLAN 2012 132649672 2013-10-14 GILSTON ELECTRICAL MAINTENANCE CORP 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 811110
Sponsor’s telephone number 7182944400
Plan sponsor’s address 453 EAST 175TH STREET, BRONX, NY, 10457

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing HARVEY D. GILSTON
GILSTON PENSION PLAN 2011 132649672 2012-05-15 GILSTON ELECTRICAL MAINTENANCE CORP 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 811110
Sponsor’s telephone number 7182944400
Plan sponsor’s address 453 EAST 175TH STREET, BRONX, NY, 10457

Plan administrator’s name and address

Administrator’s EIN 132649672
Plan administrator’s name GILSTON ELECTRICAL MAINTENANCE CORP
Plan administrator’s address 453 EAST 175TH STREET, BRONX, NY, 10457
Administrator’s telephone number 7182944400

Signature of

Role Plan administrator
Date 2012-05-15
Name of individual signing HARVEY D. GILSTON
Role Employer/plan sponsor
Date 2012-05-15
Name of individual signing HARVEY D. GILSTON
GILSTON PENSION PLAN 2010 132649672 2011-06-28 GILSTON ELECTRICAL MAINTENANCE CORP 31
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 811110
Sponsor’s telephone number 7182944400
Plan sponsor’s address 453 EAST 175TH STREET, BRONX, NY, 10457

Plan administrator’s name and address

Administrator’s EIN 132649672
Plan administrator’s name GILSTON ELECTRICAL MAINTENANCE CORP
Plan administrator’s address 453 EAST 175TH STREET, BRONX, NY, 10457
Administrator’s telephone number 7182944400

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing HARVEY D. GILSTON
Role Employer/plan sponsor
Date 2011-06-28
Name of individual signing HARVEY D. GILSTON
GILSTON PENSION PLAN 2010 132649672 2011-06-28 GILSTON ELECTRICAL MAINTENANCE CORP 31
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 811110
Sponsor’s telephone number 7182944400
Plan sponsor’s address 453 EAST 175TH STREET, BRONX, NY, 10457

Plan administrator’s name and address

Administrator’s EIN 132649672
Plan administrator’s name GILSTON ELECTRICAL MAINTENANCE CORP
Plan administrator’s address 453 EAST 175TH STREET, BRONX, NY, 10457
Administrator’s telephone number 7182944400
GILSTON PENSION PLAN 2010 132649672 2011-07-08 GILSTON ELECTRICAL MAINTENANCE CORP 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 811110
Sponsor’s telephone number 7182944400
Plan sponsor’s address 453 EAST 175TH STREET, BRONX, NY, 10457

Plan administrator’s name and address

Administrator’s EIN 132649672
Plan administrator’s name GILSTON ELECTRICAL MAINTENANCE CORP
Plan administrator’s address 453 EAST 175TH STREET, BRONX, NY, 10457
Administrator’s telephone number 7182944400

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing HARVEY D. GILSTON
Role Employer/plan sponsor
Date 2011-07-08
Name of individual signing HARVEY D. GILSTON
GILSTON PENSION PLAN 2009 132649672 2010-09-30 GILSTON ELECTRICAL MAINTENANCE CORP 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1991-01-01
Business code 811110
Sponsor’s telephone number 7182944400
Plan sponsor’s address 453 EAST 175TH STREET, BRONX, NY, 10457

Plan administrator’s name and address

Administrator’s EIN 132649672
Plan administrator’s name GILSTON ELECTRICAL MAINTENANCE CORP
Plan administrator’s address 453 EAST 175TH STREET, BRONX, NY, 10457
Administrator’s telephone number 7182944400

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing HARVEY D. GILSTON
Role Employer/plan sponsor
Date 2010-09-29
Name of individual signing HARVEY D. GILSTON

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

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
040121002828 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020124002433 2002-01-24 BIENNIAL STATEMENT 2002-01-01
C294270-2 2000-10-10 ASSUMED NAME LLC AMENDMENT 2000-10-10
C293241-2 2000-09-13 ASSUMED NAME LLC INITIAL FILING 2000-09-13
000215002346 2000-02-15 BIENNIAL STATEMENT 2000-01-01

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 Nr Report ID Date Opened Site Address
309525046 0215000 2005-12-07 300 W 116TH ST, NEW YORK, NY, 10026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-08
Emphasis L: FALL
Case Closed 2006-01-31

Related Activity

Type Referral
Activity Nr 202645651
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2006-01-06
Abatement Due Date 2006-01-10
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2006-01-06
Abatement Due Date 2006-01-14
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2006-01-06
Abatement Due Date 2006-01-10
Current Penalty 1000.0
Nr Instances 4
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2006-01-06
Abatement Due Date 2006-01-14
Nr Instances 4
Nr Exposed 3
Gravity 01
109907022 0215600 1994-07-05 2093 WEBSTER AVE.(ETAL), BX., NY, 10459
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-07-13
Emphasis L: GUTREH
Case Closed 1995-12-21

Related Activity

Type Inspection
Activity Nr 109907014

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1994-08-12
Abatement Due Date 1994-08-17
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-08-12
Abatement Due Date 1994-08-17
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 5
Nr Exposed 1
Gravity 05
106755309 0215600 1994-04-29 2093 WEBSTER AVE.(ETAL), BX., NY, 10459
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-05-03
Emphasis L: GUTREH
Case Closed 1995-03-16

Related Activity

Type Referral
Activity Nr 902648583
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-07-21
Abatement Due Date 1994-07-26
Current Penalty 300.0
Initial Penalty 1500.0
Contest Date 1994-08-12
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1994-07-21
Abatement Due Date 1994-07-26
Initial Penalty 450.0
Contest Date 1994-08-12
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1994-07-21
Abatement Due Date 1994-07-26
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1994-08-12
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-07-21
Abatement Due Date 1994-07-26
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1994-08-12
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-07-21
Abatement Due Date 1994-07-26
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1994-08-12
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1994-07-21
Abatement Due Date 1994-07-26
Initial Penalty 1050.0
Contest Date 1994-08-12
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260651 L02
Issuance Date 1994-07-21
Abatement Due Date 1994-07-26
Current Penalty 200.0
Initial Penalty 750.0
Contest Date 1994-08-12
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1994-07-21
Abatement Due Date 1994-07-26
Contest Date 1994-08-12
Final Order 1995-02-06
Nr Instances 1
Nr Exposed 4
Gravity 00
106833999 0215600 1991-02-05 680 & 690 E. TREMONT AVENUE, BRONX, NY, 10462
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-21
Case Closed 1991-03-28

Related Activity

Type Referral
Activity Nr 901348664
Safety Yes

Date of last update: 01 Mar 2025

Sources: New York Secretary of State