Search icon

GRAY POLLUTION CONTROL SYSTEMS, INC.

Company Details

Name: GRAY POLLUTION CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1974 (50 years ago)
Entity Number: 357551
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1977-02-07 2019-01-28 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-02-07 2019-01-28 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1974-12-06 1977-02-07 Address 919 3RD AVE., 11TH FL., NEW YORK, NY, USA (Type of address: Registered Agent)
1974-12-06 1977-02-07 Address 560 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-5242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5243 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20150102028 2015-01-02 ASSUMED NAME CORP INITIAL FILING 2015-01-02
A376284-3 1977-02-07 CERTIFICATE OF AMENDMENT 1977-02-07
A198656-5 1974-12-06 APPLICATION OF AUTHORITY 1974-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11683232 0235300 1975-10-02 1824 SHORE PARKWAY, New York -Richmond, NY, 11214
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-02
Case Closed 1984-03-10
11680063 0235300 1975-08-19 1824 SHORE PARKWAY, New York -Richmond, NY, 11214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-20
Case Closed 1975-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1975-08-26
Abatement Due Date 1975-08-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State