Search icon

GOLD MEDAL FARMS, INC.

Company Details

Name: GOLD MEDAL FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1932 (93 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 42328
County: New York
Place of Formation: New York
Address: 1157 EAST 156 ST., NEW YORK, NY, United States

Shares Details

Shares issued 50710

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLD MEDAL FARMS, INC. DOS Process Agent 1157 EAST 156 ST., NEW YORK, NY, United States

History

Start date End date Type Value
1960-05-17 1963-07-29 Shares Share type: NO PAR VALUE, Number of shares: 10142, Par value: 0
1958-01-22 1960-05-17 Shares Share type: NO PAR VALUE, Number of shares: 2584, Par value: 0
1932-03-28 1958-01-22 Shares Share type: NO PAR VALUE, Number of shares: 262, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20110623013 2011-06-23 ASSUMED NAME CORP INITIAL FILING 2011-06-23
DP-1274019 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
556380-3 1966-04-29 CERTIFICATE OF AMENDMENT 1966-04-29
391223 1963-07-29 CERTIFICATE OF AMENDMENT 1963-07-29
215661 1960-05-17 CERTIFICATE OF AMENDMENT 1960-05-17
93772 1958-01-22 CERTIFICATE OF AMENDMENT 1958-01-22
DES46347 1935-03-26 CERTIFICATE OF AMENDMENT 1935-03-26
4209-130 1932-03-28 CERTIFICATE OF INCORPORATION 1932-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11910247 0215600 1982-08-27 1157 E 156TH ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-10-22
Case Closed 1983-07-28

Related Activity

Type Referral
Activity Nr 909033664

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1983-02-21
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1982-10-22
Abatement Due Date 1982-12-29
Nr Instances 6
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1983-02-21
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-10-22
Abatement Due Date 1982-10-29
Nr Instances 6
11908100 0215600 1982-08-05 1157 EAST 156TH ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-06
Case Closed 1982-09-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-08-11
Abatement Due Date 1982-08-27
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1982-08-11
Abatement Due Date 1982-08-27
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1982-08-11
Abatement Due Date 1982-08-27
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-08-11
Abatement Due Date 1982-08-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1982-08-11
Abatement Due Date 1982-08-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-08-11
Abatement Due Date 1982-09-10
Nr Instances 1
12127429 0235500 1978-10-02 1157 E 156 STREET, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-02
Case Closed 1978-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-10-04
Abatement Due Date 1978-10-27
Nr Instances 1
12072625 0235500 1974-09-16 1157 EAST 156 STREET, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-16
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State