Search icon

BUDDY FABRICS, INC.

Company Details

Name: BUDDY FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1959 (66 years ago)
Date of dissolution: 24 Jun 1981
Entity Number: 117856
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%BERNHARD D. BARNETT DOS Process Agent 16 COURT ST., BROOKLYN, NY, United States, 11241

Filings

Filing Number Date Filed Type Effective Date
B497693-2 1987-05-18 ASSUMED NAME CORP INITIAL FILING 1987-05-18
DP-117618 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
150098 1959-03-09 CERTIFICATE OF INCORPORATION 1959-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11686342 0235300 1975-09-18 129 COOPER STREET, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Case Closed 1984-03-10
11700952 0235300 1975-08-14 129 COOPER STREET, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-14
Case Closed 1975-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-22
Abatement Due Date 1975-08-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-22
Abatement Due Date 1975-08-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-22
Abatement Due Date 1975-08-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1975-08-22
Abatement Due Date 1975-08-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-08-22
Abatement Due Date 1975-08-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-22
Abatement Due Date 1975-09-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State