Search icon

GEFA INSTRUMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GUNTHER FAAS Chief Executive Officer 79 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
GUNTHER FAAS DOS Process Agent 79 HERRICKS ROAD, GARDEN CITY PARK, NY, United States, 11040

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_SPM5A208M0615_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11901022 0215600 1978-07-07 59-33 FRESH MEADOW LANE, New York -Richmond, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-07
Case Closed 1978-08-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-07-11
Abatement Due Date 1978-07-14
Nr Instances 2
11827847 0215600 1976-01-28 59-33 FRESH MEADOW LANE, Fluvanna, NY, 11355
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