Search icon

GILL CHEMICAL PRODUCTS, INC.

Company Details

Name: GILL CHEMICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1980 (45 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 603500
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 366 MCGUINNESS BOULEVARD, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 MCGUINNESS BOULEVARD, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
SHELDON SCHIFFMAN Chief Executive Officer 366 MCGUINNESS BOULEVARD, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1980-01-22 1993-04-05 Address 366 MCGUINESS BLVD., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1542190 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940217002370 1994-02-17 BIENNIAL STATEMENT 1994-01-01
930405002875 1993-04-05 BIENNIAL STATEMENT 1993-01-01
A692509-4 1980-08-20 CERTIFICATE OF AMENDMENT 1980-08-20
A637412-4 1980-01-22 CERTIFICATE OF INCORPORATION 1980-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11667193 0235300 1982-01-07 366 MC GUINESS BLVD, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-01-07
Case Closed 1982-01-14
11705639 0235300 1979-09-05 366 MCGUINESS BLVD, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-09-05
Case Closed 1984-03-10
11699014 0235300 1979-02-09 366 MCGUINESS BLVD, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-09
Case Closed 1979-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1979-02-13
Abatement Due Date 1979-02-19
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1979-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-02-13
Abatement Due Date 1979-02-09
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State