Search icon

GIBRALTAR INDUSTRIES, INC.

Headquarter

Company Details

Name: GIBRALTAR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1952 (73 years ago)
Date of dissolution: 31 Aug 1989
Entity Number: 84290
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: ATT:RICHARD I. DONNER, 600 THIRD AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GIBRALTAR INDUSTRIES, INC., KENTUCKY 0062123 KENTUCKY

DOS Process Agent

Name Role Address
GRAUBARD MOLLEN HOROWITZ ETAL DOS Process Agent ATT:RICHARD I. DONNER, 600 THIRD AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1970-01-23 1973-07-24 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1
1970-01-23 1989-08-31 Address 2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1952-12-22 1970-01-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1952-12-22 1973-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1952-06-16 1952-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1952-06-16 1970-01-23 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C050693-4 1989-08-31 CERTIFICATE OF MERGER 1989-08-31
B514328-3 1987-06-26 CERTIFICATE OF MERGER 1987-06-30
B138721-2 1984-09-05 ASSUMED NAME CORP INITIAL FILING 1984-09-05
A87552-5 1973-07-24 CERTIFICATE OF AMENDMENT 1973-07-24
814438-5 1970-02-11 CERTIFICATE OF AMENDMENT 1970-02-11
809750-9 1970-01-23 CERTIFICATE OF MERGER 1970-02-02
8379-42 1952-12-22 CERTIFICATE OF AMENDMENT 1952-12-22
8257-124 1952-06-16 CERTIFICATE OF INCORPORATION 1952-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339804031 0213600 2014-06-12 3556 LAKE SHORE ROAD, BUFFALO, NY, 14219
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-06-12
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-06-12
11593316 0235200 1974-02-20 254 36TH STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1974-02-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095
Issuance Date 1974-03-05
Abatement Due Date 1974-04-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
11593308 0235200 1974-02-19 254 36TH STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-02-19
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-03-05
Abatement Due Date 1974-03-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-03-05
Abatement Due Date 1974-03-11
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 I
Issuance Date 1974-03-05
Abatement Due Date 1974-04-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-03-05
Abatement Due Date 1974-03-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-03-05
Abatement Due Date 1974-03-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-03-05
Abatement Due Date 1974-03-11
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 K03
Issuance Date 1974-03-05
Abatement Due Date 1974-03-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-03-05
Abatement Due Date 1974-03-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 B02
Issuance Date 1974-03-05
Abatement Due Date 1974-03-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
11622057 0235200 1972-08-24 254 36TH STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-24
Case Closed 1984-03-10
11621653 0235200 1972-07-18 254 36TH STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-07-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-07-25
Abatement Due Date 1972-08-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 A01
Issuance Date 1972-07-25
Abatement Due Date 1972-08-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1972-07-25
Abatement Due Date 1972-08-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1972-07-25
Abatement Due Date 1972-08-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State