Name: | BROOKLYN POLY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1956 (69 years ago) |
Date of dissolution: | 08 Sep 2005 |
Entity Number: | 108218 |
ZIP code: | 11576 |
County: | Kings |
Place of Formation: | New York |
Address: | 18 NEIL CT, OCEANSIDE, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 NEIL CT, OCEANSIDE, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
MICHAEL LEONARD | Chief Executive Officer | 18 NEIL CT, OCEANSIDE, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1969-11-06 | 1970-08-24 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.1 |
1969-11-06 | 2002-11-06 | Address | 1045 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1956-04-30 | 1969-11-06 | Address | 341 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050908000147 | 2005-09-08 | CERTIFICATE OF DISSOLUTION | 2005-09-08 |
040427002725 | 2004-04-27 | BIENNIAL STATEMENT | 2004-04-01 |
021106002471 | 2002-11-06 | BIENNIAL STATEMENT | 2002-04-01 |
C086173-2 | 1989-12-13 | ASSUMED NAME CORP INITIAL FILING | 1989-12-13 |
853929-3 | 1970-08-24 | CERTIFICATE OF AMENDMENT | 1970-08-24 |
793334-6 | 1969-11-06 | CERTIFICATE OF AMENDMENT | 1969-11-06 |
31169 | 1956-08-29 | CERTIFICATE OF AMENDMENT | 1956-08-29 |
16223 | 1956-04-30 | CERTIFICATE OF INCORPORATION | 1956-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11520863 | 0214700 | 1983-03-02 | 18 NEIL COURT, Oceanside, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1983-03-23 |
Abatement Due Date | 1983-05-15 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1983-03-23 |
Abatement Due Date | 1983-05-15 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 4 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1983-03-23 |
Abatement Due Date | 1983-05-15 |
Nr Instances | 4 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100219 F01 |
Issuance Date | 1983-03-23 |
Abatement Due Date | 1983-05-15 |
Nr Instances | 2 |
Citation ID | 01002D |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1983-03-23 |
Abatement Due Date | 1983-05-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 D04 I |
Issuance Date | 1983-03-10 |
Abatement Due Date | 1983-04-11 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVA |
Issuance Date | 1983-03-10 |
Abatement Due Date | 1983-03-08 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1983-03-10 |
Abatement Due Date | 1983-04-11 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-10-02 |
Case Closed | 1980-07-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-10-12 |
Abatement Due Date | 1979-10-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1979-10-12 |
Abatement Due Date | 1979-10-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1979-10-12 |
Abatement Due Date | 1979-11-14 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1979-10-12 |
Abatement Due Date | 1979-12-14 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-08-08 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A |
Issuance Date | 1973-08-29 |
Abatement Due Date | 1973-08-31 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100160 D02 |
Issuance Date | 1973-08-29 |
Abatement Due Date | 1973-09-17 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100110 B |
Issuance Date | 1973-08-29 |
Abatement Due Date | 1973-08-31 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E |
Issuance Date | 1973-08-29 |
Abatement Due Date | 1973-09-17 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State