Search icon

GIAMBOI PLASTERING CORP.

Company Details

Name: GIAMBOI PLASTERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1947 (78 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 79470
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2508 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
% MR. ALFRED GIAMBOI DOS Process Agent 2508 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1957-04-01 2023-02-13 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1947-03-12 1957-04-01 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1947-03-12 1957-02-05 Address 1677-62ND ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1179656 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A875553-2 1982-06-09 ASSUMED NAME CORP INITIAL FILING 1982-06-09
58109 1957-04-01 CERTIFICATE OF AMENDMENT 1957-04-01
51121 1957-02-05 CERTIFICATE OF AMENDMENT 1957-02-05
44821 1956-12-26 CERTIFICATE OF AMENDMENT 1956-12-26
6967-49 1947-03-12 CERTIFICATE OF INCORPORATION 1947-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106176894 0215600 1988-04-13 2100 BARTOW AVENUE, BRONX, NY, 10475
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-04-14
Case Closed 1988-06-24

Related Activity

Type Referral
Activity Nr 900835745

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-16
Abatement Due Date 1988-05-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
100487248 0215600 1988-03-17 2100 BARTOW AVENUE, BRONX, NY, 10475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-04-20
Case Closed 1988-06-28

Related Activity

Type Complaint
Activity Nr 71842710
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1988-06-03
Abatement Due Date 1988-06-09
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1988-06-03
Abatement Due Date 1988-06-09
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
2280881 0214700 1986-05-12 211 STATION ROAD, MINEOLA, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-13
Case Closed 1986-05-13
11482627 0214700 1982-10-15 NWC NEWBRIDGE RD & DUFFY AVE, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-26
Case Closed 1982-11-10
11510070 0214700 1980-04-11 2991 EXPRESS DRIVE NORTH, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-23
Case Closed 1980-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-05-01
Abatement Due Date 1980-05-04
Nr Instances 1
11494762 0214700 1979-08-13 111 GREAT NECK ROAD, Great Neck, NY, 11021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1979-08-13
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State