Search icon

BOCOUR ARTIST COLORS, INC.

Company Details

Name: BOCOUR ARTIST COLORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1958 (66 years ago)
Entity Number: 114820
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 579 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
% HAYS, SKLAR & HERZBERG DOS Process Agent 579 FIFTH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
B444612-2 1987-01-12 ASSUMED NAME CORP INITIAL FILING 1987-01-12
132860 1958-11-26 CERTIFICATE OF INCORPORATION 1958-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12115937 0235500 1976-06-07 1 BRIDGE ST, NY, 10923
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-07
Case Closed 1976-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-06
Abatement Due Date 1976-07-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1976-07-06
Abatement Due Date 1976-07-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-07-06
Abatement Due Date 1976-07-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
12100269 0235500 1974-09-05 1 BRIDGE STREET, NY, 10923
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08 I
Issuance Date 1974-09-18
Abatement Due Date 1974-09-23
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-09-18
Abatement Due Date 1974-09-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-09-18
Abatement Due Date 1974-09-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-09-18
Abatement Due Date 1974-09-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-09-18
Abatement Due Date 1974-09-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State