Search icon

GATEWAY APPLICATORS, INC.

Company Details

Name: GATEWAY APPLICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1979 (46 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 541268
ZIP code: 13040
County: Cortland
Place of Formation: New York
Address: PO BOX 351, CINCINNATUS, NY, United States, 13040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GATEWAY APPLICATORS, INC. DOS Process Agent PO BOX 351, CINCINNATUS, NY, United States, 13040

Filings

Filing Number Date Filed Type Effective Date
20170905077 2017-09-05 ASSUMED NAME LLC INITIAL FILING 2017-09-05
DP-963236 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A555232-4 1979-02-28 CERTIFICATE OF INCORPORATION 1979-02-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-15
Type:
Unprog Rel
Address:
150 STREET & NORTH CONDUIT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-22
Type:
Complaint
Address:
CHAUTAUQUA LAKE BRIDGE, Bemus Point, NY, 14712
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-06
Type:
FollowUp
Address:
HARLEM RD BET WILLIAM AND BROA, Cheektowaga, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-16
Type:
Accident
Address:
HARLEM RD BRIDGE BET WILLIAM B, Cheektowaga, NY, 14225
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State