Search icon

BENNETT BUICK, INC.

Company Details

Name: BENNETT BUICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1955 (70 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 104763
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EPSTEIN & RATZKIN DOS Process Agent 444 MADISON AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1955-09-13 1962-06-29 Address 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-890379 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B212753-2 1985-04-09 ASSUMED NAME CORP INITIAL FILING 1985-04-09
592587-4 1966-12-16 CERTIFICATE OF AMENDMENT 1966-12-16
333028 1962-06-29 CERTIFICATE OF AMENDMENT 1962-06-29
326699 1962-05-18 CERTIFICATE OF AMENDMENT 1962-05-18
9103-53 1955-09-13 CERTIFICATE OF INCORPORATION 1955-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11756616 0215000 1977-11-10 3261-3273 BROADWAY, New York -Richmond, NY, 10027
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-10
Case Closed 1984-03-10
11727484 0215000 1977-10-14 3261-3273 BROADWAY, New York -Richmond, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-14
Case Closed 1977-11-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-10-21
Abatement Due Date 1977-11-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-10-21
Abatement Due Date 1977-11-08
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 1977-10-21
Abatement Due Date 1977-10-29
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1977-10-21
Abatement Due Date 1977-10-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 1977-10-21
Abatement Due Date 1977-10-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-10-21
Abatement Due Date 1977-10-24
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-21
Abatement Due Date 1977-10-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-21
Abatement Due Date 1977-10-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State