Name: | GEBICCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2003 (21 years ago) |
Entity Number: | 2990071 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 866 PLESANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAROSLAW GEBICKI | Chief Executive Officer | 866 PLESANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 866 PLESANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-12 | 2012-01-13 | Address | 505 VAN CORTLANDT PARK AVE, #3D, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2012-01-13 | Address | 505 VAN CORTLANDT PARK AVE, #3D, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
2007-03-12 | 2012-01-13 | Address | 505 VAN CORTLANDT PARK AVE, #3D, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2003-12-18 | 2007-03-12 | Address | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140203000676 | 2014-02-03 | CERTIFICATE OF AMENDMENT | 2014-02-03 |
120113002034 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091230002761 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080129002983 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
070312002586 | 2007-03-12 | BIENNIAL STATEMENT | 2005-12-01 |
031218000125 | 2003-12-18 | CERTIFICATE OF INCORPORATION | 2003-12-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347029803 | 0216000 | 2023-10-06 | 17 JACKSON RD., BRIARCLIFF MANOR, NY, 10510 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2090194 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2024-01-30 |
Current Penalty | 2500.0 |
Initial Penalty | 3457.0 |
Final Order | 2024-02-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system: Location: attic of house addition On or about: 10/6/23 b) An employee, taking measurements for the framing of a residential building addition, was not provided with any means of fall protection. The employee was exposed to a fall hazard of approximately 8 feet 10 inches to the first floor and 12 1/2 ft. to the ground below. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19. |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-11-10 |
Emphasis | L: FALL |
Case Closed | 2016-05-06 |
Related Activity
Type | Referral |
Activity Nr | 1039520 |
Safety | Yes |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State