Search icon

GELLER DEVELOPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
BLODNICK SCHULTZ & ABRAMOWITZ DOS Process Agent 3111 NEW HYDE PARK RD, LAKE SUCCESS, NY, United States, 11042

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106827520 0215600 1988-12-05 80-02 KEW GARDENS ROAD, KEW GARDENS, NY, 11415
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-12-19
Case Closed 1989-03-28

Related Activity

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