Search icon

G.A. BRAUN, INC. - Florida Company Profile

Branch

Company Details

Entity Name: G.A. BRAUN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 1973 (52 years ago)
Branch of: G.A. BRAUN, INC., NEW YORK (Company Number 58290)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: 830862
FEI/EIN Number 150508635

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 79 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY, 13212, US
Mail Address: 79 GENERAL IRWIN BLVD, BOX 3029, SYRACUSE, NY, 13220, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
WERNER JB Chief Executive Officer 79 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY, 13212
Crisafi Tory Chief Financial Officer 79 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY, 13212
Welsh David President 79 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY, 13212
CT CORPORATION SYSTEM Agent C/O C T CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-03 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 79 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY 13212 -
CHANGE OF MAILING ADDRESS 2009-01-14 79 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY 13212 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-03 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2004-11-03 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-01-03
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18279695 0418800 1988-08-09 6250 NW 27TH WAY, FORT LAUDERDALE, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-09
Case Closed 1988-09-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1988-08-31
Abatement Due Date 1988-09-09
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1988-08-31
Abatement Due Date 1988-09-09
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1988-08-31
Abatement Due Date 1988-09-03
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1988-08-31
Abatement Due Date 1988-09-03
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1988-08-31
Abatement Due Date 1988-09-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1988-08-31
Abatement Due Date 1988-09-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-31
Abatement Due Date 1988-10-04
Nr Instances 1
Nr Exposed 70
Gravity 04
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-08-31
Abatement Due Date 1988-10-04
Nr Instances 1
Nr Exposed 70
Gravity 04
13371083 0418800 1983-05-05 6001 NW 29 AVE, Fort Lauderdale, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-05
Case Closed 1983-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1983-05-25
Abatement Due Date 1983-07-15
Current Penalty 150.0
Initial Penalty 600.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1983-05-25
Abatement Due Date 1983-05-15
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02002
Citaton Type Serious
Standard Cited 19100107 J02
Issuance Date 1983-05-25
Abatement Due Date 1983-05-15
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1983-05-25
Abatement Due Date 1983-05-15
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 3
Citation ID 02004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-05-25
Abatement Due Date 1983-05-31
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 02005
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1983-05-25
Abatement Due Date 1983-06-27
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02006
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1983-05-25
Abatement Due Date 1983-05-31
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02007
Citaton Type Serious
Standard Cited 19100252 E02 IA
Issuance Date 1983-05-25
Abatement Due Date 1983-05-15
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-05-12
Abatement Due Date 1983-07-15
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1983-05-12
Abatement Due Date 1983-05-31
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1983-05-12
Abatement Due Date 1983-05-31
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 1983-05-12
Abatement Due Date 1983-05-18
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State