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
Name | Role | Address |
---|---|---|
GINSBURG & REDMOND PC | DOS Process Agent | 100 SUMMIT LAKE DRIVE, SUITE 120, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
MARTIN GINSBURG | Chief Executive Officer | 100 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341897130 | 0216000 | 2016-11-03 | 1133 WARBURTON AVE., YONKERS, NY, 10710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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