Search icon

GUILD PLATERS, INC.

Company Details

Name: GUILD PLATERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1950 (75 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 63924
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 48-09 25TH AVE, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-09 25TH AVE, LONG ISLAND CITY, NY, United States, 11103

Chief Executive Officer

Name Role Address
ROBERT ANDRIS Chief Executive Officer 48-09 25TH AVE, LONG ISLAND CITY, NY, United States, 11103

History

Start date End date Type Value
1995-05-01 1998-02-05 Address 48-09 25TH AVE, LONG ISLAND CITY, NY, 11103, 3601, USA (Type of address: Chief Executive Officer)
1995-05-01 1998-02-05 Address 48-09 25TH AVE, LONG ISLAND CITY, NY, 11103, 3601, USA (Type of address: Principal Executive Office)
1995-05-01 1998-02-05 Address 48-09 25TH AVE, LONG ISLAND CITY, NY, 11103, 3601, USA (Type of address: Service of Process)
1968-11-07 1995-05-01 Address 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1950-02-06 1982-09-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1950-02-06 1968-11-07 Address 3934 PARK AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2130765 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
040210002703 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020415002635 2002-04-15 BIENNIAL STATEMENT 2002-02-01
000308002475 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980205002584 1998-02-05 BIENNIAL STATEMENT 1998-02-01
950501002034 1995-05-01 BIENNIAL STATEMENT 1994-02-01
A906426-3 1982-09-28 CERTIFICATE OF MERGER 1982-09-28
Z022578-2 1980-07-30 ASSUMED NAME CORP INITIAL FILING 1980-07-30
715762-3 1968-11-07 CERTIFICATE OF AMENDMENT 1968-11-07
7694-68 1950-02-06 CERTIFICATE OF INCORPORATION 1950-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109918565 0215600 1995-04-13 48-09 25TH AVENUE, LONG ISLAND CITY, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-04-13
Case Closed 1995-05-03
109949560 0215600 1995-02-16 48-09 25TH AVENUE, LONG ISLAND CITY, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-16
Case Closed 1995-02-16
1786599 0215600 1984-04-10 48 09 25TH AVENUE, LONG ISLAND CITY, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-06-05
Case Closed 1984-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1984-05-25
Abatement Due Date 1984-11-25
Nr Instances 6
Nr Exposed 6
11847639 0215600 1977-05-25 49-09 25TH AVE, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-26
Case Closed 1977-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-06-01
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-01
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1977-06-01
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-06-01
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-01
Abatement Due Date 1977-06-30
Nr Instances 1
11869302 0215600 1974-07-08 48-09 25 AVE, New York -Richmond, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-07-08
Case Closed 1984-03-10
11869310 0215600 1974-07-08 49-14 25 AVE, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-07-11
Abatement Due Date 1974-08-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-07-11
Abatement Due Date 1974-07-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-07-11
Abatement Due Date 1974-08-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-11
Abatement Due Date 1974-08-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-07-11
Abatement Due Date 1974-08-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
11506839 0214700 1974-04-25 48-09 25 AVE, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-05-01
Abatement Due Date 1974-06-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-05-01
Abatement Due Date 1974-06-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-05-01
Abatement Due Date 1974-07-03
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 G03 I
Issuance Date 1974-05-01
Abatement Due Date 1974-05-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-05-01
Abatement Due Date 1974-07-03
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-05-01
Abatement Due Date 1974-07-03
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State