Search icon

BRAUNSTEIN EXPRESS CO., INC.

Company Details

Name: BRAUNSTEIN EXPRESS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1955 (70 years ago)
Entity Number: 104507
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 201 EAST 21ST ST., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 2700

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% DAVE BRAUNSTEIN DOS Process Agent 201 EAST 21ST ST., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1955-08-16 1969-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-08-16 1969-04-10 Address 168-11 69TH AVE., FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C258120-2 1998-03-23 ASSUMED NAME CORP INITIAL FILING 1998-03-23
749259-3 1969-04-10 CERTIFICATE OF AMENDMENT 1969-04-10
9085-71 1955-08-16 CERTIFICATE OF INCORPORATION 1955-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11736865 0215000 1974-11-12 124 WEST 36TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-11-12
Case Closed 1976-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-11-19
Abatement Due Date 1974-11-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-11-19
Abatement Due Date 1974-11-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-11-19
Abatement Due Date 1974-11-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-11-19
Abatement Due Date 1974-11-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State