Search icon

G C CONTROLS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MERT GILBERT Chief Executive Officer 1408 COUNTY RD 2, GREENE, NY, United States, 13778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1408 COUNTY RD 2, GREENE, NY, United States, 13778

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312369036 0215800 2009-04-15 1408 COUNTY ROAD 2, SMITHVILLE FLATS, NY, 13841
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-15
Emphasis N: SSTARG08
Case Closed 2009-05-15

Violation Items

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
306315482 0215800 2004-03-04 1408 COUNTY ROAD 2, SMITHVILLE FLATS, NY, 13841
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
12036828 0215800 1981-06-09 SMITHVILLE FLATS, Smithville Flats, NY, 13841
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
11971439 0215800 1981-03-13 SMITHVILLE FLATS, Smithville Flats, NY, 13841
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