Search icon

GENERAL BUILDING SYSTEMS INC.

Company Details

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

DOS Process Agent

Name Role Address
GENERAL BUILDING SYSTEMS INC. DOS Process Agent 707 EXECUTIVE OFFICE, BLDG, ROCHESTER, NY, United States, 14614

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11699311 0235300 1979-05-10 101 121 HICKS STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-05-16
Case Closed 1979-06-27

Violation Items

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