Search icon

GEHNRICH & GEHNRICH, INC.

Company Details

Name: GEHNRICH & GEHNRICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1937 (88 years ago)
Date of dissolution: 29 Apr 1994
Entity Number: 50077
ZIP code: 11725
County: Queens
Place of Formation: New York
Address: 63 MALL DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 MALL DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
HERMAN C. GEHNRICH Chief Executive Officer 63 MALL DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1957-11-07 1959-12-29 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1937-04-21 1957-11-07 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1937-04-21 1957-11-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1937-04-21 1993-10-14 Address 3232-57TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940429000054 1994-04-29 CERTIFICATE OF DISSOLUTION 1994-04-29
931014002744 1993-10-14 BIENNIAL STATEMENT 1993-04-01
Z1607-2 1979-02-14 ASSUMED NAME CORP INITIAL FILING 1979-02-14
192943 1959-12-29 CERTIFICATE OF AMENDMENT 1959-12-29
83764 1957-11-07 CERTIFICATE OF AMENDMENT 1957-11-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-10
Type:
Planned
Address:
63 MALL DRIVE, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-14
Type:
FollowUp
Address:
63 MALL DRIVE, Commack, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-12-08
Type:
Planned
Address:
63 MALL DRIVE, Commack, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-02-04
Type:
Planned
Address:
63 MALL DR, Commack, NY, 11725
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State