Search icon

GEORGE NEGRI, INC.

Company Details

Name: GEORGE NEGRI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1937 (88 years ago)
Date of dissolution: 29 Dec 1997
Entity Number: 49814
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 85-98 66TH AVENUE, REGO PARK, NY, United States, 11374
Principal Address: 3032 DAVIS PLACE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-98 66TH AVENUE, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
ALFRED ROSSI Chief Executive Officer 85-98 66TH AVENUE, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1937-01-05 1993-04-16 Address 85-60 FLEET ST., FOREST HILLS, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971229000093 1997-12-29 CERTIFICATE OF DISSOLUTION 1997-12-29
C211611-2 1994-06-07 ASSUMED NAME CORP INITIAL FILING 1994-06-07
940201002060 1994-02-01 BIENNIAL STATEMENT 1994-01-01
930416002498 1993-04-16 BIENNIAL STATEMENT 1993-01-01
5128-10 1937-01-05 CERTIFICATE OF INCORPORATION 1937-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11899275 0215600 1977-07-12 85-98 66TH AVENUE, New York -Richmond, NY, 11374
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-12
Case Closed 1977-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-07-15
Abatement Due Date 1977-07-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-07-15
Abatement Due Date 1977-07-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1977-07-15
Abatement Due Date 1977-07-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-07-15
Abatement Due Date 1977-07-29
Nr Instances 1
11862463 0215600 1975-06-19 85-98 66TH AVENUE, New York -Richmond, NY, 11374
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-19
Case Closed 1975-07-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-06-24
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-06-24
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-24
Abatement Due Date 1975-07-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-06-24
Abatement Due Date 1975-07-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State