Search icon

GMS SERVICES, INC.

Company Details

Name: GMS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2006 (19 years ago)
Entity Number: 3371977
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1131 AVENUE 2, APT 1C, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRIGORIY SHUBA Chief Executive Officer 1245 AVENUE K, APT 3X, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1131 AVENUE 2, APT 1C, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2006-06-06 2008-08-18 Address 1245 AVE X, APT #3X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080818003353 2008-08-18 BIENNIAL STATEMENT 2008-06-01
060606000428 2006-06-06 CERTIFICATE OF INCORPORATION 2006-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109946384 0213600 1991-04-17 8547 QUINCY COURT, CLARENCE, NY, 14051
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-04-17
Case Closed 1991-10-03

Related Activity

Type Complaint
Activity Nr 72884927
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1991-06-12
Final Order 1991-09-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1991-06-03
Abatement Due Date 1991-06-07
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1991-06-12
Final Order 1991-09-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-06-03
Abatement Due Date 1991-06-21
Contest Date 1991-06-12
Final Order 1991-09-23
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State