Search icon

IL GELATO, LTD.

Company Details

Name: IL GELATO, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1984 (41 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 889895
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: 1000 MADISON AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
SANT'AMBROEUS, LTD. DOS Process Agent 1000 MADISON AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1984-01-24 1988-05-13 Address ONE WORLD TRADE CENTER, SUITE 8813, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1362938 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
B639783-2 1988-05-13 CERTIFICATE OF AMENDMENT 1988-05-13
B061730-4 1984-01-24 APPLICATION OF AUTHORITY 1984-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108680596 0215600 1996-02-06 3937 24TH ST, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-08
Case Closed 1998-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1996-02-21
Abatement Due Date 1996-02-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 1
Gravity 01
109899799 0215600 1990-01-05 3937 24TH ST, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-05
Case Closed 1990-05-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1990-01-30
Abatement Due Date 1990-02-05
Current Penalty 400.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 4
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-01-30
Abatement Due Date 1990-04-15
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 8
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1990-01-30
Abatement Due Date 1990-04-15
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 8
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-01-30
Abatement Due Date 1990-04-15
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 8
Nr Exposed 8
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-01-30
Abatement Due Date 1990-02-05
Current Penalty 25.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 24
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-01-30
Abatement Due Date 1990-04-15
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 24
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-01-30
Abatement Due Date 1990-04-15
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-01-30
Abatement Due Date 1990-04-15
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-01-30
Abatement Due Date 1990-04-15
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-01-30
Abatement Due Date 1990-04-15
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1990-01-30
Abatement Due Date 1990-02-05
Nr Instances 2
Nr Exposed 10
Gravity 04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State