Search icon

GANBIR LTD.

Company Details

Name: GANBIR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1978 (47 years ago)
Entity Number: 474756
ZIP code: 10022
County: New York
Place of Formation: New York
Address: GANBIR, LTD., 405 PARK AVE.,#701, 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
%HOWARD J. LEVITZ, ESQ. DOS Process Agent GANBIR, LTD., 405 PARK AVE.,#701, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1978-09-26 1983-01-21 Address 460 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1978-03-01 1978-09-26 Address 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150930063 2015-09-30 ASSUMED NAME CORP AMENDMENT 2015-09-30
20150217066 2015-02-17 ASSUMED NAME CORP INITIAL FILING 2015-02-17
C065014-3 1989-10-13 CERTIFICATE OF MERGER 1989-10-13
A943081-2 1983-01-21 CERTIFICATE OF AMENDMENT 1983-01-21
A518436-3 1978-09-26 CERTIFICATE OF AMENDMENT 1978-09-26
A468013-4 1978-03-01 CERTIFICATE OF INCORPORATION 1978-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11758729 0215000 1979-05-10 380 5TH AVENUE & 1 WEST 35TH, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-10
Case Closed 1984-03-10
11823051 0215000 1979-03-20 380 5TH AVE & 1 WEST 35TH STRE, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-22
Case Closed 1979-11-02

Related Activity

Type Complaint
Activity Nr 320378029

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-03-30
Abatement Due Date 1979-04-06
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1979-05-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260050 D01
Issuance Date 1979-03-30
Abatement Due Date 1979-04-11
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1979-03-30
Abatement Due Date 1979-04-06
Current Penalty 840.0
Initial Penalty 840.0
Contest Date 1979-05-15
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260500 C01
Issuance Date 1979-03-30
Abatement Due Date 1979-04-06
Current Penalty 840.0
Initial Penalty 840.0
Contest Date 1979-05-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1979-03-30
Abatement Due Date 1979-04-11
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 03002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-03-30
Abatement Due Date 1979-04-06
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1979-03-30
Abatement Due Date 1979-04-11
Nr Instances 9
Citation ID 03004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-03-30
Abatement Due Date 1979-04-06
Nr Instances 1
11757838 0215000 1978-10-12 372 FIFTH AVENUE, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-12
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State