Search icon

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