Search icon

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