Search icon

THEODORE J. BURKE & SON, INC.

Company Details

Name: THEODORE J. BURKE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1959 (66 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 118176
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: % VAN NOSTRAND & MARTIN, 53 BROADWAY, AMITYVILLE, NY, United States, 11701
Principal Address: 34-09 126TH STREET, FLUSHING, NY, United States, 11368

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
THEODORE J. BURKE Agent 2555 YOUNGS AVENUE, SOUTHOLD, NY, 11971

Chief Executive Officer

Name Role Address
THEODORE J. BURKE, JR. Chief Executive Officer 34-09 126TH STREET, FLUSHING, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % VAN NOSTRAND & MARTIN, 53 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1994-06-28 1995-05-31 Address C/O THEODORE J. BURKE, JR., 2555 YOUNGS AVENUE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
1985-06-11 1994-06-28 Address 8A OVERLOOK DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1959-03-20 1985-06-11 Address JERICHO TPKE, HUNTINGTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1510359 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950531002107 1995-05-31 BIENNIAL STATEMENT 1994-03-01
940628000075 1994-06-28 CERTIFICATE OF CHANGE 1994-06-28
B508905-2 1987-06-15 ASSUMED NAME CORP INITIAL FILING 1987-06-15
B235686-3 1985-06-11 CERTIFICATE OF AMENDMENT 1985-06-11
151896 1959-03-20 CERTIFICATE OF INCORPORATION 1959-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11581329 0214700 1974-05-08 34-09 126 STREET, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-05-08
Case Closed 1984-03-10
11581246 0214700 1974-04-02 34-09 126 STREET, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-04-02
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-04-08
Abatement Due Date 1974-04-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-04-08
Abatement Due Date 1974-04-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-04-08
Abatement Due Date 1974-04-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-04-08
Abatement Due Date 1974-04-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-04-08
Abatement Due Date 1974-04-30
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-04-08
Abatement Due Date 1974-04-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 B02
Issuance Date 1974-04-08
Abatement Due Date 1974-04-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-04-08
Abatement Due Date 1974-04-30
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State