Search icon

G.F.K INC.

Company Details

Name: G.F.K INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2017 (8 years ago)
Entity Number: 5143395
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 41 COMSTOCK AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G.F.K INC. DOS Process Agent 41 COMSTOCK AVE, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
170525010125 2017-05-25 CERTIFICATE OF INCORPORATION 2017-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-27 No data 8607 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128874 CL VIO INVOICED 2019-12-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-27 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101548899 0215800 1996-05-02 75 E. NORTH ST., GENEVA, NY, 14456
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-05-02
102651973 0215800 1989-04-07 75 E. NORTH ST., GENEVA, NY, 14456
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-05-26
Case Closed 1989-10-24

Related Activity

Type Referral
Activity Nr 901108563
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100132 A
Issuance Date 1989-06-21
Abatement Due Date 1989-07-05
Current Penalty 500.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100133 A01
Issuance Date 1989-06-21
Abatement Due Date 1989-07-05
Current Penalty 400.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1989-06-21
Abatement Due Date 1989-07-25
Current Penalty 500.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 2
Gravity 07
100529882 0215800 1987-07-07 75 EAST NORTH STREET, GENEVA, NY, 14456
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1987-07-07
Case Closed 1987-07-07

Related Activity

Type Inspection
Activity Nr 100179910
100179928 0215800 1987-02-03 75 E. NORTH ST., GENEVA, NY, 14456
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-02-11
Case Closed 1987-06-26

Related Activity

Type Complaint
Activity Nr 71676571
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1987-05-06
Abatement Due Date 1987-05-13
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1987-05-06
Abatement Due Date 1987-05-13
Nr Instances 1
Nr Exposed 4
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-06
Abatement Due Date 1987-05-22
Nr Instances 1
Nr Exposed 4
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-05-06
Abatement Due Date 1987-05-13
Nr Instances 1
Nr Exposed 4
Citation ID 01003C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-05-06
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 4
Citation ID 01003D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-06
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 4

Date of last update: 24 Mar 2025

Sources: New York Secretary of State