Search icon

W. & E. BAUM BRONZE TABLET CORP.

Company Details

Name: W. & E. BAUM BRONZE TABLET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1955 (70 years ago)
Entity Number: 104646
ZIP code: 07728
County: New York
Place of Formation: New York
Address: 89 BANNARD STREET, FREEHOLD, NJ, United States, 07728

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 BANNARD STREET, FREEHOLD, NJ, United States, 07728

Chief Executive Officer

Name Role Address
MAURICE ZAGHA Chief Executive Officer 89 BANNARD ST, FREEHOLD, NJ, United States, 07728

History

Start date End date Type Value
2005-10-13 2009-08-05 Address 89 BANNARD ST, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
1995-04-10 2005-10-13 Address 21 COOPERHAWK DRIVE, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
1995-04-10 2003-08-14 Address 200 60 STREET, BROOKLYN, NY, 11220, 3712, USA (Type of address: Principal Executive Office)
1995-04-10 2002-07-11 Address 200 60 STREET, BROOKLYN, NY, 11220, 3712, USA (Type of address: Service of Process)
1955-08-26 1988-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-08-26 1995-04-10 Address 42 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110829002434 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090805002654 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070823002092 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051013002487 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030814002475 2003-08-14 BIENNIAL STATEMENT 2003-08-01
020711000143 2002-07-11 CERTIFICATE OF CHANGE 2002-07-11
010803002583 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990907002164 1999-09-07 BIENNIAL STATEMENT 1999-08-01
970814002267 1997-08-14 BIENNIAL STATEMENT 1997-08-01
950410002269 1995-04-10 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107196040 0215000 1993-07-12 200 60TH STREET, BROOKLYN, NY, 11220
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1993-07-12
Case Closed 1993-08-27
1084920 0215000 1984-11-06 524 W 43 ST, NY, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-11-06
Case Closed 1984-12-06
11769494 0215000 1983-11-17 524 W43 ST, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-11-17
Case Closed 1983-11-17
11712908 0215000 1976-09-10 524 N 43 STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-10
Case Closed 1976-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-09-27
Abatement Due Date 1976-10-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-09-27
Abatement Due Date 1976-10-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-27
Abatement Due Date 1976-10-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-27
Abatement Due Date 1976-10-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State