Name: | GEFA INSTRUMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1970 (55 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 291288 |
ZIP code: | 11040 |
County: | New York |
Place of Formation: | New York |
Address: | 79 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUNTHER FAAS | Chief Executive Officer | 79 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
GUNTHER FAAS | DOS Process Agent | 79 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1970-06-05 | 1995-04-12 | Address | 205 E. 85TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796511 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C311457-1 | 2002-01-22 | ASSUMED NAME CORP INITIAL FILING | 2002-01-22 |
980622002093 | 1998-06-22 | BIENNIAL STATEMENT | 1998-06-01 |
960628002228 | 1996-06-28 | BIENNIAL STATEMENT | 1996-06-01 |
950412002326 | 1995-04-12 | BIENNIAL STATEMENT | 1993-06-01 |
838611-4 | 1970-06-05 | CERTIFICATE OF INCORPORATION | 1970-06-05 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | SPM5A208M0615 | 2008-03-28 | 2008-07-18 | 2008-07-18 | |||||||||||||||||||||||||||
|
Obligated Amount | 3250.00 |
Current Award Amount | 3250.00 |
Potential Award Amount | 3250.00 |
Description
Title | 4507193279!BOLT,SHOU |
NAICS Code | 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING |
Product and Service Codes | 5306: BOLTS |
Recipient Details
Recipient | GEFA INSTRUMENT CORP |
UEI | TA35BLDKJLJ5 |
Legacy DUNS | 056412927 |
Recipient Address | UNITED STATES, 205 SWEET HOLLOW RD, OLD BETHPAGE, NASSAU, NEW YORK, 118041309 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11901022 | 0215600 | 1978-07-07 | 59-33 FRESH MEADOW LANE, New York -Richmond, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-07-11 |
Abatement Due Date | 1978-07-14 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-01-28 |
Case Closed | 1976-03-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-03-08 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-03-08 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-03-08 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-03-08 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State