Search icon

GOLDSMITH CADILLAC, INC.

Company Details

Name: GOLDSMITH CADILLAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1972 (53 years ago)
Entity Number: 322935
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRA J. GREENHILL DOS Process Agent 488 MADISON AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
C348483-2 2004-06-07 ASSUMED NAME CORP INITIAL FILING 2004-06-07
A567281-3 1979-04-11 CERTIFICATE OF AMENDMENT 1979-04-11
964193-5 1972-02-02 CERTIFICATE OF INCORPORATION 1972-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11579836 0214700 1973-09-20 ATLANTIC AVENUE ONE BLOCK EAST, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-09-24
Abatement Due Date 1973-10-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-09-24
Abatement Due Date 1973-10-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-09-24
Abatement Due Date 1973-10-31
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-09-24
Abatement Due Date 1973-10-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-09-24
Abatement Due Date 1973-10-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-09-24
Abatement Due Date 1973-10-31
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-09-24
Abatement Due Date 1973-10-31
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State