Search icon

CHRISTOPHER GLEASON INC.

Company Details

Name: CHRISTOPHER GLEASON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2004 (20 years ago)
Date of dissolution: 09 Aug 2016
Entity Number: 3122070
ZIP code: 11572
County: Queens
Place of Formation: New York
Address: 3091 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALBERT HAFT DOS Process Agent 3091 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
160809000704 2016-08-09 CERTIFICATE OF DISSOLUTION 2016-08-09
041104000019 2004-11-04 CERTIFICATE OF INCORPORATION 2004-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
825212 LICENSE INVOICED 2007-05-14 125 Home Improvement Contractor License Fee
825210 TRUSTFUNDHIC INVOICED 2007-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
825211 FINGERPRINT INVOICED 2007-05-14 150 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311914386 0213400 2008-06-02 60 NORTH BURGHER AVE. BLDG.2, STATEN ISLAND, NY, 10303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-02
Emphasis S: HISPANIC, S: RESIDENTIAL CONSTR
Case Closed 2010-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-06-17
Abatement Due Date 2008-07-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-06-17
Abatement Due Date 2008-06-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2008-06-17
Abatement Due Date 2008-06-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State