-
Home Page
›
-
Counties
›
-
Bronx
›
-
10465
›
-
GEELAN/DE-CON INC.
Company Details
Name: |
GEELAN/DE-CON INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Jul 1979 (46 years ago)
|
Date of dissolution: |
26 Mar 1997 |
Entity Number: |
567389 |
ZIP code: |
10465
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
500 BRUSH AVENUE, BRONX, NY, United States, 10465 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOSEPH DEGLOMINI
|
Chief Executive Officer
|
500 BRUSH AVENUE, BRONX, NY, United States, 10465
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
500 BRUSH AVENUE, BRONX, NY, United States, 10465
|
History
Start date |
End date |
Type |
Value |
1984-07-17
|
1994-01-19
|
Address
|
1516 JARRETT PLACE, BRONX, NY, 10461, USA (Type of address: Service of Process)
|
1979-07-05
|
1984-07-17
|
Address
|
500 STRAWTOW RD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20190718029
|
2019-07-18
|
ASSUMED NAME CORP INITIAL FILING
|
2019-07-18
|
DP-1307472
|
1997-03-26
|
DISSOLUTION BY PROCLAMATION
|
1997-03-26
|
940119003236
|
1994-01-19
|
BIENNIAL STATEMENT
|
1993-07-01
|
B123210-3
|
1984-07-17
|
CERTIFICATE OF AMENDMENT
|
1984-07-17
|
A588410-3
|
1979-07-05
|
CERTIFICATE OF INCORPORATION
|
1979-07-05
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
658989
|
0214700
|
1984-11-09
|
EAST GATE BLVD, GARDEN CITY, NY, 11530
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1984-11-13
|
Case Closed |
1984-11-14
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State