Search icon

BUCKEYE GLIDE CO., INC.

Company Details

Name: BUCKEYE GLIDE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1955 (70 years ago)
Date of dissolution: 02 Nov 1992
Entity Number: 102582
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% PHILLIP I.N. ALPERDT DOS Process Agent 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
921102000459 1992-11-02 CERTIFICATE OF DISSOLUTION 1992-11-02
B388959-2 1986-08-08 ASSUMED NAME CORP INITIAL FILING 1986-08-08
8905-53 1955-01-05 CERTIFICATE OF INCORPORATION 1955-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11510948 0214700 1982-07-29 55 F BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-29
Case Closed 1982-08-02
11491974 0214700 1974-08-16 55F BROOK AVE, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-08-16
Case Closed 1984-03-10
11491529 0214700 1974-04-11 55F BROOK AVENUE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-04-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1974-04-15
Abatement Due Date 1974-07-30
Nr Instances 2
11476835 0214700 1973-10-23 55F BROOK AVENUE, Deer Park, NY, 11729
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-23
Case Closed 1984-03-10
11475977 0214700 1973-07-12 55F BROOK AVENUE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-07-16
Abatement Due Date 1973-08-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-07-16
Abatement Due Date 1973-08-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-07-16
Abatement Due Date 1973-08-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-07-16
Abatement Due Date 1973-08-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-07-16
Abatement Due Date 1973-08-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1973-07-16
Abatement Due Date 1973-08-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-07-16
Abatement Due Date 1973-08-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 B
Issuance Date 1973-07-16
Abatement Due Date 1973-08-17
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-07-16
Abatement Due Date 1973-08-17
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-07-16
Abatement Due Date 1973-08-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State