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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-04-13
Type:
Planned
Address:
48-09 25TH AVENUE, LONG ISLAND CITY, NY, 11103
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1995-02-16
Type:
Planned
Address:
48-09 25TH AVENUE, LONG ISLAND CITY, NY, 11103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-10
Type:
Planned
Address:
48 09 25TH AVENUE, LONG ISLAND CITY, NY, 11103
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-05-25
Type:
Planned
Address:
49-09 25TH AVE, NY, 11103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-07-08
Type:
FollowUp
Address:
48-09 25 AVE, New York -Richmond, NY, 11103
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-10-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 210 PENSION FUND
Party Role:
Plaintiff
Party Name:
GUILD PLATERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 210 HEALTH AND INSURANCE
Party Role:
Plaintiff
Party Name:
GUILD PLATERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOCAL 210 HEALTH AND INSURANCE
Party Role:
Plaintiff
Party Name:
GUILD PLATERS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State