Search icon

BISCRAFT POWER CLEANING SYSTEMS, INC.

Company Details

Name: BISCRAFT POWER CLEANING SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1987 (38 years ago)
Date of dissolution: 21 Jun 1988
Entity Number: 1141251
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: SYSTEM, INC., ONE GULF + WESTERN PLA, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION DOS Process Agent SYSTEM, INC., ONE GULF + WESTERN PLA, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
B654101-2 1988-06-21 CERTIFICATE OF TERMINATION 1988-06-21
B452832-5 1987-02-02 APPLICATION OF AUTHORITY 1987-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100534098 0213100 1987-06-16 LOVETT STATION (ORANGE & ROCKLAND), STONY POINT, NY, 10980
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1987-11-10
Case Closed 1988-01-08

Related Activity

Type Complaint
Activity Nr 71687768
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1987-11-30
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 61
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 K01 I
Issuance Date 1987-11-30
Abatement Due Date 1987-12-18
Nr Instances 3
Nr Exposed 36
Citation ID 01003A
Citaton Type Other
Standard Cited 19260058 N02 IIC
Issuance Date 1987-11-30
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 36
Citation ID 01003B
Citaton Type Other
Standard Cited 19260058 H02 IIE
Issuance Date 1987-11-30
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 36
Citation ID 01003C
Citaton Type Other
Standard Cited 19260058 H02 IIF
Issuance Date 1987-11-30
Abatement Due Date 1988-01-04
Nr Instances 1
Nr Exposed 36

Date of last update: 16 Mar 2025

Sources: New York Secretary of State