Name: | G C CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1977 (48 years ago) |
Entity Number: | 428318 |
ZIP code: | 13778 |
County: | Chenango |
Place of Formation: | New York |
Address: | 1408 COUNTY RD 2, GREENE, NY, United States, 13778 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERT GILBERT | Chief Executive Officer | 1408 COUNTY RD 2, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1408 COUNTY RD 2, GREENE, NY, United States, 13778 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-20 | 2013-04-03 | Address | 1408 COUNTY RD 2, GREENE, NY, 13778, 2257, USA (Type of address: Service of Process) |
2001-03-15 | 2005-04-20 | Address | 1408 COUNTY RD 2, GREENE, NY, 13778, USA (Type of address: Principal Executive Office) |
1999-03-23 | 2005-04-20 | Address | 1408 COUNTY RD 2, COREENE, NY, 13778, USA (Type of address: Chief Executive Officer) |
1997-03-03 | 2005-04-20 | Address | 1408 COUNTY RD 2, GREENE, NY, 13778, USA (Type of address: Service of Process) |
1994-09-16 | 1997-03-03 | Address | PO BOX 461, GREENE, NY, 13778, USA (Type of address: Service of Process) |
1993-05-05 | 1999-03-23 | Address | PO BOX 461, GREENE, NY, 13778, 0461, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 2001-03-15 | Address | MAIN STREET, SMITHVILLE FLATS, NY, 13841, USA (Type of address: Principal Executive Office) |
1977-03-24 | 1994-09-16 | Address | P.O. BOX 461, GREENE, NY, 13778, USA (Type of address: Service of Process) |
1977-03-24 | 1979-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403002245 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110401002547 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
20091202053 | 2009-12-02 | ASSUMED NAME CORP INITIAL FILING | 2009-12-02 |
090323002121 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070322002567 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050420002599 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030227002906 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010315002660 | 2001-03-15 | BIENNIAL STATEMENT | 2001-03-01 |
990323002236 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
970828000105 | 1997-08-28 | CERTIFICATE OF MERGER | 1997-08-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312369036 | 0215800 | 2009-04-15 | 1408 COUNTY ROAD 2, SMITHVILLE FLATS, NY, 13841 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-05-23 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19040004 A |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-05-08 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19040029 B03 |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-05-08 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 00 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2004-05-25 |
Emphasis | N: LEAD |
Case Closed | 2004-06-14 |
Related Activity
Type | Complaint |
Activity Nr | 204274708 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 2004-05-25 |
Abatement Due Date | 2004-05-28 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 III |
Issuance Date | 2004-05-25 |
Abatement Due Date | 2004-05-28 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101025 L01 I |
Issuance Date | 2004-05-25 |
Abatement Due Date | 2004-06-12 |
Current Penalty | 1225.0 |
Initial Penalty | 1225.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101025 H01 |
Issuance Date | 2004-05-25 |
Abatement Due Date | 2004-06-12 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 2004-05-25 |
Abatement Due Date | 2004-06-12 |
Current Penalty | 1225.0 |
Initial Penalty | 1225.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1981-06-12 |
Case Closed | 1981-06-12 |
Related Activity
Type | Complaint |
Activity Nr | 320438153 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1981-03-13 |
Case Closed | 1981-03-13 |
Related Activity
Type | Complaint |
Activity Nr | 320437007 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State