Search icon

GINSBURG DEVELOPMENT, CORP.

Company Details

Name: GINSBURG DEVELOPMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1985 (40 years ago)
Date of dissolution: 05 Sep 2014
Entity Number: 994910
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 100 SUMMIT LAKE DRIVE, SUITE 120, VALHALLA, NY, United States, 10595
Principal Address: 100 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GINSBURG & REDMOND PC DOS Process Agent 100 SUMMIT LAKE DRIVE, SUITE 120, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
MARTIN GINSBURG Chief Executive Officer 100 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2001-06-12 2007-06-26 Address 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2001-06-12 2007-06-26 Address 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1997-05-13 2007-06-26 Address 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1992-11-25 2001-06-12 Address 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10591, USA (Type of address: Principal Executive Office)
1992-11-25 2001-06-12 Address 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10591, USA (Type of address: Chief Executive Officer)
1986-11-24 1997-05-13 Address 5 WALLER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1985-05-07 1986-11-24 Address 188 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140905000401 2014-09-05 CERTIFICATE OF DISSOLUTION 2014-09-05
130524002361 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110609002930 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090603002572 2009-06-03 BIENNIAL STATEMENT 2009-05-01
070626002035 2007-06-26 BIENNIAL STATEMENT 2007-05-01
050804002693 2005-08-04 BIENNIAL STATEMENT 2005-05-01
030522002524 2003-05-22 BIENNIAL STATEMENT 2003-05-01
010612002124 2001-06-12 BIENNIAL STATEMENT 2001-05-01
990609002208 1999-06-09 BIENNIAL STATEMENT 1999-05-01
970513002760 1997-05-13 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341897130 0216000 2016-11-03 1133 WARBURTON AVE., YONKERS, NY, 10710
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-12-23
Case Closed 2017-03-02

Related Activity

Type Complaint
Activity Nr 1154154
Safety Yes
Type Inspection
Activity Nr 1189815
Safety Yes
Type Inspection
Activity Nr 1189825
Safety Yes
Type Inspection
Activity Nr 1189727
Safety Yes
106820665 0213100 1989-10-16 100 CLEARWOOD DR., HASTINGS ON HUDSON, NY, 10706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-17
Case Closed 1989-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1989-10-24
Abatement Due Date 1989-10-27
Nr Instances 1
Nr Exposed 2
106532344 0213100 1988-03-30 95 CLAREWOOD DRIVE, HASTINGS, NY, 10706
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-03-30
Case Closed 1988-06-08

Related Activity

Type Referral
Activity Nr 900981853
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-02
Abatement Due Date 1988-05-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 F
Issuance Date 1988-05-02
Abatement Due Date 1988-05-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 12
100534239 0213100 1988-03-07 95 CLAREWOOD DRIVE, HASTINGS, NY, 10706
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-03-08
Case Closed 1988-06-13

Related Activity

Type Complaint
Activity Nr 71687669
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260252 C
Issuance Date 1988-04-27
Abatement Due Date 1988-05-12
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-04-27
Abatement Due Date 1988-05-09
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 9
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-04-27
Abatement Due Date 1988-05-09
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-04-27
Abatement Due Date 1988-05-12
Nr Instances 1
Nr Exposed 13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State