Name: | GELLER DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1985 (40 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 980352 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3111 NEW HYDE PARK RD, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLODNICK SCHULTZ & ABRAMOWITZ | DOS Process Agent | 3111 NEW HYDE PARK RD, LAKE SUCCESS, NY, United States, 11042 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1325485 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
B202149-3 | 1985-03-12 | CERTIFICATE OF INCORPORATION | 1985-03-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106827520 | 0215600 | 1988-12-05 | 80-02 KEW GARDENS ROAD, KEW GARDENS, NY, 11415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900835638 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-01-14 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-01-19 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-01-19 |
Current Penalty | 200.0 |
Initial Penalty | 480.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 II |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-01-14 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260501 F |
Issuance Date | 1989-01-11 |
Abatement Due Date | 1989-01-14 |
Current Penalty | 300.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 08 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State