Search icon

B.C. ENTERPRISES, INC.

Company Details

Name: B.C. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1987 (38 years ago)
Entity Number: 1185872
ZIP code: 07039
County: Bronx
Place of Formation: New Jersey
Address: 222 SOUTH LIVINGSTON AVENUE, LIVINGSTON, NJ, United States, 07039

Chief Executive Officer

Name Role Address
ALVIN D. HERSH Chief Executive Officer 222 SOUTH LIVINGSTON AVENUE, LIVINGSTON, NJ, United States, 07039

DOS Process Agent

Name Role Address
ALVIN D. HERSH DOS Process Agent 222 SOUTH LIVINGSTON AVENUE, LIVINGSTON, NJ, United States, 07039

History

Start date End date Type Value
1988-03-23 1993-05-03 Address 222 SOUTH LIVINGSTON AVE, 2ND FL, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
1987-07-10 1988-03-23 Address 222 RIDGEDALE AVENUE, POB 2249R, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930503002788 1993-05-03 BIENNIAL STATEMENT 1992-07-01
B618005-3 1988-03-23 CERTIFICATE OF AMENDMENT 1988-03-23
B519566-4 1987-07-10 APPLICATION OF AUTHORITY 1987-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11695509 0235300 1981-02-17 MOLL STREET & EVERGREEN AVENUE, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-19
Case Closed 1981-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260850 G
Issuance Date 1981-03-09
Abatement Due Date 1981-03-10
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 I
Issuance Date 1981-03-09
Abatement Due Date 1981-03-10
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-03-09
Abatement Due Date 1981-02-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260850 A
Issuance Date 1981-03-09
Abatement Due Date 1981-03-12
Nr Instances 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State