Search icon

GIARDINELLI BAND INSTRUMENT CO., INC.

Company Details

Name: GIARDINELLI BAND INSTRUMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1975 (50 years ago)
Date of dissolution: 13 Nov 2002
Entity Number: 366517
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Principal Address: 7845 MALTLAGE DRIVE, LIVERPOOL, NY, United States, 13090
Address: 7845 MALTALAGE DRIVE, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A SCHEIWILLER Chief Executive Officer 7845 MALTLAGE DR, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7845 MALTALAGE DRIVE, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
1992-10-22 1999-04-21 Address SUITE 100, 1958 COUNTY ROAD 427 NORTH, LONGWOOD, FL, 32750, USA (Type of address: Chief Executive Officer)
1992-10-22 1993-09-24 Address 7845 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1992-10-22 1993-09-24 Address 7845 MALTALAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1975-07-11 1984-05-17 Name SCHEIWILLER PROPERTIES, INC.
1975-04-04 1975-07-11 Name CENTRAL MUSIC SUPPLY, INC.
1975-04-04 1992-10-22 Address 310 W. JEFFERSON ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1975-04-04 1999-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20060420006 2006-04-20 ASSUMED NAME CORP INITIAL FILING 2006-04-20
021113000764 2002-11-13 CERTIFICATE OF DISSOLUTION 2002-11-13
010427002348 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990809000420 1999-08-09 CERTIFICATE OF AMENDMENT 1999-08-09
990421002145 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970415002262 1997-04-15 BIENNIAL STATEMENT 1997-04-01
930924002683 1993-09-24 BIENNIAL STATEMENT 1993-04-01
921022002234 1992-10-22 BIENNIAL STATEMENT 1992-04-01
B102928-3 1984-05-17 CERTIFICATE OF AMENDMENT 1984-05-17
A246700-3 1975-07-11 CERTIFICATE OF AMENDMENT 1975-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100620640 0215000 1986-08-14 151 W. 46TH ST., NEW YORK, NY, 10036
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1986-08-15
Case Closed 1986-08-14

Related Activity

Type Inspection
Activity Nr 2277424
2277424 0215000 1985-08-14 151 W. 46TH STREET, NEW YORK, NY, 10036
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1985-08-14
Case Closed 1986-08-15

Related Activity

Type Inspection
Activity Nr 1729490
1733526 0215000 1985-02-14 151 W 46TH ST, NEW YORK, NY, 10036
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-02-14
Case Closed 1985-04-08

Related Activity

Type Referral
Activity Nr 900523531
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1985-03-20
Abatement Due Date 1985-03-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1985-03-20
Abatement Due Date 1985-04-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E05 I
Issuance Date 1985-03-20
Abatement Due Date 1985-03-29
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1985-03-20
Abatement Due Date 1985-03-29
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1985-03-20
Abatement Due Date 1985-03-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1985-03-20
Abatement Due Date 1985-03-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-03-20
Abatement Due Date 1985-03-26
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B01 VII
Issuance Date 1985-03-20
Abatement Due Date 1985-03-26
Nr Instances 2
Nr Exposed 12
Related Event Code (REC) Referral
1729490 0215000 1985-01-09 151 W. 46TH STREET, NEW YORK, NY, 10036
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1985-02-06
Case Closed 1986-12-30

Related Activity

Type Accident
Activity Nr 360514889

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 D09 II
Issuance Date 1985-03-15
Abatement Due Date 1985-04-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100094 D09 III
Issuance Date 1985-03-15
Abatement Due Date 1985-04-09
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100094 D09 IV
Issuance Date 1985-03-15
Abatement Due Date 1985-04-09
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100094 D09 V
Issuance Date 1985-03-15
Abatement Due Date 1985-04-09
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Serious
Standard Cited 19100094 D09 VII
Issuance Date 1985-03-15
Abatement Due Date 1985-05-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100094 D10
Issuance Date 1985-03-15
Abatement Due Date 1985-05-01
Current Penalty 200.0
Initial Penalty 200.0
Final Order 1986-06-12
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Accident
FTA Inspection NR 2277424
FTA Issuance Date 1985-08-10
FTA Current Penalty 450.0
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 1985-03-15
Abatement Due Date 1985-03-29
Nr Instances 1
Nr Exposed 19
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-03-15
Abatement Due Date 1985-04-03
Nr Instances 1
Nr Exposed 19
Citation ID 02002
Citaton Type Other
Standard Cited 19100094 D09 I
Issuance Date 1985-03-15
Abatement Due Date 1985-04-03
Final Order 1986-06-12
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
FTA Inspection NR 2277424
FTA Issuance Date 1985-08-10
FTA Current Penalty 25.0
Citation ID 02003
Citaton Type Other
Standard Cited 19100094 D09 X
Issuance Date 1985-03-15
Abatement Due Date 1985-05-01
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Citation ID 02004
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1985-03-15
Abatement Due Date 1985-03-29
Final Order 1986-06-12
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
FTA Inspection NR 2277424
FTA Issuance Date 1985-08-10
FTA Current Penalty 25.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State