Search icon

GAMMA ENTERPRISES INC.

Company Details

Name: GAMMA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1971 (54 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 304429
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ALFRED D. FREDERICKS DOS Process Agent 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
20201014040 2020-10-14 ASSUMED NAME CORP INITIAL FILING 2020-10-14
DP-904451 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
894675-3 1971-03-17 CERTIFICATE OF INCORPORATION 1971-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12070082 0235500 1976-05-04 561 SOUTH FULTON AVENUE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-04
Case Closed 1984-03-10
12065124 0235500 1976-03-22 561 SOUTH FULTON AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-22
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-04-12
Abatement Due Date 1976-04-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-04-12
Abatement Due Date 1976-04-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-04-12
Abatement Due Date 1976-04-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-12
Abatement Due Date 1976-04-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State