Search icon

900 G. C. AFFILIATES, INC.

Company Details

Name: 900 G. C. AFFILIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1970 (55 years ago)
Entity Number: 295252
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: C/O KEYSTONE REALTY ASSOC., 20 CEDAR ST / SUITE 101, NEW ROCHELLE, NY, United States, 10801
Principal Address: 20 CEDAR ST / SUITE 101, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES H. CASPI Chief Executive Officer 20 CEDAR ST / SUITE 101, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
JAMES H. CASPI DOS Process Agent C/O KEYSTONE REALTY ASSOC., 20 CEDAR ST / SUITE 101, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2004-11-03 2006-08-22 Address 20 CEDAR ST / SUITE 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-08-02 2004-11-03 Address 20 CEDAR STREET, SUITE 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-08-02 2006-08-22 Address 20 CEDAR STREET, SUITE 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1995-08-02 2006-08-22 Address C/O KEYSTONE REALTY ASSOC., 20 CEDAR ST., STE. 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1970-09-02 1995-08-02 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121019029 2012-10-19 ASSUMED NAME CORP INITIAL FILING 2012-10-19
080917002284 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060822002680 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041103002175 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020911002127 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000912002264 2000-09-12 BIENNIAL STATEMENT 2000-09-01
960829002282 1996-08-29 BIENNIAL STATEMENT 1996-09-01
950802002306 1995-08-02 BIENNIAL STATEMENT 1993-09-01
855730-5 1970-09-02 CERTIFICATE OF INCORPORATION 1970-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12122107 0235500 1979-01-26 76 WENDT AVE, Larchmont, NY, 10538
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-01-26
Case Closed 1979-03-07

Related Activity

Type Complaint
Activity Nr 320451669

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1979-02-01
Abatement Due Date 1979-02-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 037022
Issuance Date 1979-02-01
Abatement Due Date 1979-02-09
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 A 040010
Issuance Date 1979-02-01
Abatement Due Date 1979-02-09
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-02-01
Abatement Due Date 1979-02-04
Nr Instances 8
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-02-01
Abatement Due Date 1979-02-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260401 H
Issuance Date 1979-02-01
Abatement Due Date 1979-02-04
Nr Instances 8
Citation ID 01007
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-02-01
Abatement Due Date 1979-02-09
Nr Instances 16
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1979-02-01
Abatement Due Date 1979-02-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1979-02-01
Abatement Due Date 1979-02-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State