-
Home Page
›
-
Counties
›
-
Nassau
›
-
11516
›
-
GENADEEN CATERERS INC.
Company Details
Name: |
GENADEEN CATERERS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
26 Apr 1951 (74 years ago)
|
Date of dissolution: |
16 Feb 2001 |
Entity Number: |
67142 |
ZIP code: |
11516
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
BRANCH BLVD, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
BRANCH BLVD, CEDARHURST, NY, United States, 11516
|
Chief Executive Officer
Name |
Role |
Address |
MAURICE WEIL
|
Chief Executive Officer
|
74 NEPTUNE AVE, WOODMERE, NY, United States, 11518
|
History
Start date |
End date |
Type |
Value |
1951-04-26
|
1995-04-13
|
Address
|
1211 BROADWAY, HEWLETT, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
010216000100
|
2001-02-16
|
CERTIFICATE OF DISSOLUTION
|
2001-02-16
|
990408002213
|
1999-04-08
|
BIENNIAL STATEMENT
|
1999-04-01
|
970423002404
|
1997-04-23
|
BIENNIAL STATEMENT
|
1997-04-01
|
950413002437
|
1995-04-13
|
BIENNIAL STATEMENT
|
1993-04-01
|
Z025405-2
|
1981-01-02
|
ASSUMED NAME CORP INITIAL FILING
|
1981-01-02
|
42686
|
1956-12-07
|
CERTIFICATE OF AMENDMENT
|
1956-12-07
|
8054-125
|
1951-08-01
|
CERTIFICATE OF AMENDMENT
|
1951-08-01
|
7997-108
|
1951-04-26
|
CERTIFICATE OF INCORPORATION
|
1951-04-26
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
102885217
|
0214700
|
1992-05-06
|
SEPHARDIC TEMPLE, BRANCH BLVD., CEDARHURST, NY, 11516
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1992-05-06
|
Emphasis |
L: HOTCAT
|
Case Closed |
1992-07-16
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100037 F04 |
Issuance Date |
1992-06-09 |
Abatement Due Date |
1992-06-15 |
Current Penalty |
225.0 |
Initial Penalty |
450.0 |
Nr Instances |
2 |
Nr Exposed |
20 |
Gravity |
01 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1992-06-09 |
Abatement Due Date |
1992-06-12 |
Nr Instances |
1 |
Nr Exposed |
20 |
Gravity |
00 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100023 D01 II |
Issuance Date |
1992-06-09 |
Abatement Due Date |
1992-06-17 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
01 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19100036 D02 |
Issuance Date |
1992-06-09 |
Abatement Due Date |
1992-06-12 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
01 |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19100037 Q02 |
Issuance Date |
1992-06-09 |
Abatement Due Date |
1992-07-01 |
Current Penalty |
150.0 |
Initial Penalty |
300.0 |
Nr Instances |
1 |
Nr Exposed |
10 |
Gravity |
03 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State