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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 366 MCGUINNESS BOULEVARD, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
SHELDON SCHIFFMAN | Chief Executive Officer | 366 MCGUINNESS BOULEVARD, BROOKLYN, NY, United States, 11222 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11667193 | 0235300 | 1982-01-07 | 366 MC GUINESS BLVD, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
11705639 | 0235300 | 1979-09-05 | 366 MCGUINESS BLVD, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
11699014 | 0235300 | 1979-02-09 | 366 MCGUINESS BLVD, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||
|
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