Search icon

PO-GEM INC.

Company Details

Name: PO-GEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1947 (78 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 80661
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BERNARD L. SELIGMAN DOS Process Agent 152 W. 42ND ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1947-10-08 1978-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2112569 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C189598-2 1992-06-16 ASSUMED NAME CORP INITIAL FILING 1992-06-16
A466619-3 1978-02-23 CERTIFICATE OF AMENDMENT 1978-02-23
A362798-3 1976-12-14 CERTIFICATE OF MERGER 1976-12-14
7111-18 1947-10-08 CERTIFICATE OF INCORPORATION 1947-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11753118 0215000 1978-06-22 24 WEST 22ND ST, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-06-22
Case Closed 1984-03-10
11755923 0215000 1977-06-08 20 WEST 22ND STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1984-03-10
11726064 0215000 1977-04-06 20 WEST 22ND STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-06
Case Closed 1977-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-04-19
Abatement Due Date 1977-04-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-05-24
Abatement Due Date 1977-07-08
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-11
Abatement Due Date 1977-04-18
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-04-11
Abatement Due Date 1977-04-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-04-11
Abatement Due Date 1977-04-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1977-04-11
Abatement Due Date 1977-04-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-04-11
Abatement Due Date 1977-04-14
Nr Instances 2
Citation ID 02006
Citaton Type Serious
Standard Cited 19100141 D02 II
Issuance Date 1977-04-19
Abatement Due Date 1977-05-30
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-04-11
Abatement Due Date 1977-04-18
Nr Instances 8

Date of last update: 19 Mar 2025

Sources: New York Secretary of State