Search icon

GLO-COLD CO., INC.

Company Details

Name: GLO-COLD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1949 (76 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 63752
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HENRY FRUITSTONE DOS Process Agent 305 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-67433 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
Z028350-2 1981-05-26 ASSUMED NAME CORP INITIAL FILING 1981-05-26
7600-124 1949-10-05 CERTIFICATE OF INCORPORATION 1949-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11919289 0215600 1975-06-24 42-16 28 AVENUE, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-24
Case Closed 1984-03-10
11831567 0215600 1975-05-27 42-16 28 AVENUE, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-27
Case Closed 1975-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-05-29
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-05-29
Abatement Due Date 1975-06-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-05-29
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-05-29
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-05-29
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-05-29
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-05-29
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-05-29
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-05-29
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-05-29
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-05-29
Abatement Due Date 1975-06-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State