-
Home Page
›
-
Counties
›
-
Queens
›
-
11378
›
-
GIMPEL FARMS INC.
Company Details
Name: |
GIMPEL FARMS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
26 Mar 1931 (94 years ago)
|
Date of dissolution: |
24 Sep 1997 |
Entity Number: |
40447 |
ZIP code: |
11378
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
57-19 FLUSHING AVE., MASPETH, NY, United States, 11378 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
GIMPEL FARMS INC.
|
DOS Process Agent
|
57-19 FLUSHING AVE., MASPETH, NY, United States, 11378
|
History
Start date |
End date |
Type |
Value |
1971-01-14
|
1971-01-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
1971-01-14
|
1971-01-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1931-03-26
|
1971-01-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1325748
|
1997-09-24
|
DISSOLUTION BY PROCLAMATION
|
1997-09-24
|
C170610-2
|
1990-10-22
|
ASSUMED NAME CORP INITIAL FILING
|
1990-10-22
|
B762754-5
|
1989-04-06
|
CERTIFICATE OF MERGER
|
1989-04-06
|
882083-3
|
1971-01-14
|
CERTIFICATE OF AMENDMENT
|
1971-01-14
|
DES43064
|
1935-01-26
|
CERTIFICATE OF AMENDMENT
|
1935-01-26
|
3981-51
|
1931-03-26
|
CERTIFICATE OF INCORPORATION
|
1931-03-26
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11879905
|
0215600
|
1976-07-15
|
35 33 41 STREET, NY, 11101
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-07-15
|
Case Closed |
1976-09-01
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1976-07-28 |
Abatement Due Date |
1976-07-31 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1976-07-28 |
Abatement Due Date |
1976-07-31 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100037 Q01 |
Issuance Date |
1976-07-28 |
Abatement Due Date |
1976-08-27 |
Nr Instances |
3 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100157 A02 |
Issuance Date |
1976-07-28 |
Abatement Due Date |
1976-08-27 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State