Search icon

BROOKLYN POLY INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 NEIL CT, OCEANSIDE, NY, United States, 11576

Chief Executive Officer

Name Role Address
MICHAEL LEONARD Chief Executive Officer 18 NEIL CT, OCEANSIDE, NY, United States, 11576

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11520863 0214700 1983-03-02 18 NEIL COURT, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-08
Case Closed 1983-05-20

Violation Items

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
11574852 0214700 1979-10-02 18 NEIL COURT, Oceanside, NY, 11572
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
11624327 0235200 1973-08-08 1041-45 UTICA AVE, New York -Richmond, NY, 11203
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