Name: | GENERAL BUILDING SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1979 (46 years ago) |
Date of dissolution: | 26 Dec 1990 |
Entity Number: | 582531 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 707 EXECUTIVE OFFICE, BLDG, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENERAL BUILDING SYSTEMS INC. | DOS Process Agent | 707 EXECUTIVE OFFICE, BLDG, ROCHESTER, NY, United States, 14614 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200331003 | 2020-03-31 | ASSUMED NAME LLC INITIAL FILING | 2020-03-31 |
DP-513820 | 1990-12-26 | DISSOLUTION BY PROCLAMATION | 1990-12-26 |
A607463-4 | 1979-09-19 | CERTIFICATE OF INCORPORATION | 1979-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11699311 | 0235300 | 1979-05-10 | 101 121 HICKS STREET, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260350 A01 |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-23 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 8 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-23 |
Nr Instances | 8 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-10 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-23 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1979-05-22 |
Abatement Due Date | 1979-05-23 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State