-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
GELLMAN INDUSTRIES, INC.
Company Details
Name: |
GELLMAN INDUSTRIES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Jan 1946 (79 years ago)
|
Date of dissolution: |
31 Oct 1984 |
Entity Number: |
57462 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1440 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
0
Share Par Value
50000
Type
CAP
DOS Process Agent
Name |
Role |
Address |
%JACOB SCHERAGO
|
DOS Process Agent
|
1440 BROADWAY, NEW YORK, NY, United States, 10018
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B156679-4
|
1984-10-31
|
CERTIFICATE OF DISSOLUTION
|
1984-10-31
|
Z011618-2
|
1980-06-16
|
ASSUMED NAME CORP INITIAL FILING
|
1980-06-16
|
626778-5
|
1967-06-30
|
CERTIFICATE OF MERGER
|
1967-06-30
|
470356
|
1964-12-21
|
CERTIFICATE OF AMENDMENT
|
1964-12-21
|
6577-116
|
1946-01-18
|
CERTIFICATE OF INCORPORATION
|
1946-01-18
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11764545
|
0215000
|
1975-02-12
|
133 WEST 21 STREET, NY, 10011
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-02-12
|
Case Closed |
1984-03-10
|
|
11764420
|
0215000
|
1975-01-16
|
133 WEST 21 STREET, NY, 10011
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1975-01-17
|
Case Closed |
1975-02-12
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1975-01-21 |
Abatement Due Date |
1975-01-27 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1975-01-21 |
Abatement Due Date |
1975-01-27 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100215 A04 |
Issuance Date |
1975-01-21 |
Abatement Due Date |
1975-01-27 |
Nr Instances |
2 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100215 B10 IV |
Issuance Date |
1975-01-21 |
Abatement Due Date |
1975-02-11 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100252 A02 II |
Issuance Date |
1975-01-21 |
Abatement Due Date |
1975-01-27 |
Nr Instances |
3 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100036 D02 |
Issuance Date |
1975-01-21 |
Abatement Due Date |
1975-01-27 |
Nr Instances |
1 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 |
Issuance Date |
1975-01-21 |
Abatement Due Date |
1975-02-11 |
Nr Instances |
1 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100219 D01 |
Issuance Date |
1975-01-21 |
Abatement Due Date |
1975-02-11 |
Nr Instances |
1 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19100212 A05 |
Issuance Date |
1975-01-21 |
Abatement Due Date |
1975-02-11 |
Nr Instances |
1 |
|
Citation ID |
01010 |
Citaton Type |
Other |
Standard Cited |
19100213 C01 |
Issuance Date |
1975-01-21 |
Abatement Due Date |
1975-01-27 |
Current Penalty |
100.0 |
Initial Penalty |
100.0 |
Nr Instances |
1 |
|
Citation ID |
01011 |
Citaton Type |
Other |
Standard Cited |
19100022 A01 |
Issuance Date |
1975-01-21 |
Abatement Due Date |
1975-01-27 |
Nr Instances |
1 |
|
Citation ID |
01012 |
Citaton Type |
Other |
Standard Cited |
19100159 E03 |
Issuance Date |
1975-01-21 |
Abatement Due Date |
1975-01-27 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State