Search icon

GUIDE SYSTEM & SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUIDE SYSTEM & SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1978 (47 years ago)
Date of dissolution: 12 May 1988
Entity Number: 470765
ZIP code: 10022
County: New York
Place of Formation: New York
Address: WERTHEIMER & SCHLESINGER, 425 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEISMAN CELLER SPETT MODLIN DOS Process Agent WERTHEIMER & SCHLESINGER, 425 PARK AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
20131031066 2013-10-31 ASSUMED NAME CORP INITIAL FILING 2013-10-31
B638797-5 1988-05-12 CERTIFICATE OF DISSOLUTION 1988-05-12
A462882-8 1978-02-06 CERTIFICATE OF INCORPORATION 1978-02-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-11-28
Type:
FollowUp
Address:
5112 SECOND AVENUE, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-25
Type:
Complaint
Address:
5112 SECOND AVENUE, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-03-07
Type:
Planned
Address:
5112 SECOND AVENUE, New York -Richmond, NY, 11232
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1974-11-19
Type:
Planned
Address:
5112 SECOND AVE, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-10-07
Type:
Planned
Address:
5112 SECOND AVENUE, NY, 11232
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State