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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM5A208M0615
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3250.00
Base And Exercised Options Value:
3250.00
Base And All Options Value:
3250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-28
Description:
4507193279!BOLT,SHOU
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5306: BOLTS

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-07-07
Type:
Planned
Address:
59-33 FRESH MEADOW LANE, New York -Richmond, NY, 11355
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-28
Type:
Planned
Address:
59-33 FRESH MEADOW LANE, Fluvanna, NY, 11355
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State