Search icon

BRINKMANN INSTRUMENTS, INC.

Company Details

Name: BRINKMANN INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 25 Mar 1987 (38 years ago)
Date of dissolution: 25 Mar 1987
Entity Number: 1156365
County: Blank
Place of Formation: Delaware

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11513835 0214700 1979-08-22 CANTIAGUE RD, Westbury, NY, 11590
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-08-22
Case Closed 1979-10-25

Related Activity

Type Complaint
Activity Nr 320346265

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1979-10-04
Abatement Due Date 1979-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1979-10-04
Abatement Due Date 1979-10-22
Nr Instances 12
11450079 0214700 1976-09-29 CANTIAGUE ROAD, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-30
Case Closed 1976-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-10-05
Abatement Due Date 1976-10-27
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201927 Trademark 2002-03-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-03-29
Termination Date 2004-02-08
Section 1051
Status Terminated

Parties

Name BRINKMANN INSTRUMENTS, INC.
Role Plaintiff
Name CERILLIANT CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State